Warning: file_put_contents(c/033d4a8e1115da93e4cbf34b601e813c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Barski Developments Limited, SW6 3JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARSKI DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barski Developments Limited. The company was founded 12 years ago and was given the registration number 07664073. The firm's registered office is in LONDON. You can find them at Chester House, 81-83 Fulham High Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARSKI DEVELOPMENTS LIMITED
Company Number:07664073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chester House, 81-83 Fulham High Street, London, England, SW6 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP

Director09 June 2011Active
6, Deane Way, Eastcote Ruislip, Middlesex, United Kingdom, HA4 8SU

Director09 June 2011Active

People with Significant Control

Mr Claude Tarski
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:Polish
Country of residence:England
Address:Garden Studios, 71-75 Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barrie George Mccall
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Omnibus Business Centre, 39-41 North Road, London, England, N7 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-06Insolvency

Liquidation compulsory winding up order.

Download
2023-02-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Address

Change registered office address company with date old address new address.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Address

Change registered office address company with date old address new address.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Address

Change registered office address company with date old address new address.

Download
2016-08-22Address

Change registered office address company with date old address new address.

Download
2016-06-18Gazette

Gazette filings brought up to date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.