Shoeburyness
Essex
SS3 9QE
Director Name | Mr David Allen Barke |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr Oliver David Barke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Greenman Lane, Little Braxted Maldon Essex CM8 3LB |
Director Name | Mr Guy John Barke |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr James Christian Barke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr James Frank David Barke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr James Frank David Barke |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Admirals Walk Shoeburyness Essex SS3 9FN |
Secretary Name | Oliver Harry Barke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Sudbury Farm Cottage School Road Downham Essex CM11 1QY |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Barke Brothers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £506,700 |
Net Worth | £5,143,768 |
Cash | £63,031 |
Current Liabilities | £348,456 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
9 May 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1985 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 2020 | Delivered on: 26 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2013 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
16 October 2023 | Director's details changed for Mr Guy John Barke on 16 October 2023 (2 pages) |
---|---|
16 October 2023 | Change of details for Mr David Allen Barke as a person with significant control on 16 October 2023 (2 pages) |
16 October 2023 | Director's details changed for Mr David Allen Barke on 16 October 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 14 October 2023 with updates (3 pages) |
16 October 2023 | Director's details changed for Mr James Frank David Barke on 16 October 2023 (2 pages) |
16 October 2023 | Director's details changed for Mr James Christian Barke on 16 October 2023 (2 pages) |
16 October 2023 | Change of details for Mr James Christian Barke as a person with significant control on 16 October 2023 (2 pages) |
16 October 2023 | Secretary's details changed for Mr Oliver David Barke on 16 October 2023 (1 page) |
16 October 2023 | Change of details for Mr Guy John Barke as a person with significant control on 16 October 2023 (2 pages) |
19 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
19 May 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (47 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
12 October 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
11 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (41 pages) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
6 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
13 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
9 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
26 August 2020 | Registration of charge 015498440035, created on 25 August 2020 (58 pages) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages) |
22 July 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
2 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
2 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
2 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (11 pages) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
2 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
6 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
6 April 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (13 pages) |
6 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (37 pages) |
29 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (9 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (9 pages) |
10 May 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 May 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 March 2015 | Appointment of Mr James Frank David Barke as a director on 18 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr James Frank David Barke as a director on 18 February 2015 (2 pages) |
11 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
11 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
31 October 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 October 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
16 October 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
29 November 2013 | Registration of charge 015498440034 (26 pages) |
29 November 2013 | Registration of charge 015498440034 (26 pages) |
30 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (8 pages) |
30 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
11 April 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Director's details changed for Guy John Barke on 26 April 2012 (2 pages) |
18 June 2012 | Director's details changed for Guy John Barke on 26 April 2012 (2 pages) |
28 May 2012 | Accounts for a small company made up to 31 August 2011 (10 pages) |
28 May 2012 | Accounts for a small company made up to 31 August 2011 (10 pages) |
20 October 2011 | Director's details changed for Guy John Barke on 15 October 2010 (2 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Director's details changed for David Barke on 15 October 2010 (2 pages) |
20 October 2011 | Director's details changed for Guy John Barke on 15 October 2010 (2 pages) |
20 October 2011 | Director's details changed for David Barke on 15 October 2010 (2 pages) |
20 October 2011 | Director's details changed for Mr James Barke on 15 October 2010 (2 pages) |
20 October 2011 | Director's details changed for Mr James Barke on 15 October 2010 (2 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Amended accounts made up to 31 August 2010 (8 pages) |
28 September 2011 | Amended accounts made up to 31 August 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
23 February 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
23 February 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
1 February 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 February 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 December 2010 | Director's details changed for David Barke on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for David Barke on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for David Barke on 9 December 2010 (2 pages) |
7 December 2010 | Director's details changed for James Barke on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Guy John Barke on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for James Barke on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Guy John Barke on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for James Barke on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Guy John Barke on 7 December 2010 (2 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for James Barke on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Guy John Barke on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for James Barke on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Barke on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Guy John Barke on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Barke on 24 November 2009 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
8 January 2008 | Return made up to 14/10/07; full list of members (3 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 14/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 14/10/06; full list of members (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: east end paglesham rochford essex SS4 2ER (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: east end paglesham rochford essex SS4 2ER (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
15 June 2006 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | Particulars of mortgage/charge (9 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 14/10/05; full list of members
|
25 November 2005 | Return made up to 14/10/05; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
15 November 2004 | Return made up to 14/10/04; full list of members
|
15 November 2004 | Return made up to 14/10/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 January 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
21 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
16 October 2003 | Amended accounts made up to 31 December 2001 (6 pages) |
16 October 2003 | Amended accounts made up to 31 December 2001 (6 pages) |
13 October 2003 | Amended accounts made up to 31 December 2000 (4 pages) |
13 October 2003 | Amended accounts made up to 31 December 2000 (4 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: east end paglesham rochford essex SS4 2ER (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: east end paglesham rochford essex SS4 2ER (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Return made up to 14/10/02; full list of members
|
11 November 2002 | Return made up to 14/10/02; full list of members
|
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 June 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
10 June 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
23 January 2002 | Return made up to 14/10/01; full list of members (9 pages) |
23 January 2002 | Return made up to 14/10/01; full list of members (9 pages) |
22 November 2000 | Return made up to 14/10/00; full list of members
|
22 November 2000 | Return made up to 14/10/00; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 December 1999 | Return made up to 14/10/99; full list of members (7 pages) |
9 December 1999 | Return made up to 14/10/99; full list of members (7 pages) |
8 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
8 December 1998 | Return made up to 14/10/97; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
8 December 1998 | Return made up to 14/10/97; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (5 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (7 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (7 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
7 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
2 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 December 1994 (3 pages) |
19 January 1996 | Full accounts made up to 31 December 1994 (3 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1993 (3 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1993 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 March 1981 | Incorporation (15 pages) |
11 March 1981 | Incorporation (15 pages) |