This company is commonly known as Barstep Limited. The company was founded 19 years ago and was given the registration number 05223185. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BARSTEP LIMITED |
---|---|---|
Company Number | : | 05223185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 24 February 2017 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 31 March 2019 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 16 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 06 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 September 2004 | Active |
27, Sandown Road, Esher, KT10 9TT | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
6 Priory Gardens, Chiswick, London, W4 1TT | Director | 14 July 2006 | Active |
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW | Director | 06 August 2010 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 16 September 2004 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 03 November 2009 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL | Director | 03 November 2009 | Active |
1st & 2nd Floor, York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 15 July 2014 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL | Director | 03 November 2009 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL | Director | 28 July 2010 | Active |
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL | Director | 03 November 2009 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 14 February 2014 | Active |
65, Gloucester Road, Richmond, United Kingdom, TW9 3BT | Director | 16 November 2009 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | 16 September 2004 | Active |
37 Queens Grove, London, NW8 6HN | Director | 06 September 2004 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 06 September 2004 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 14 July 2006 | Active |
18, Vicarage Gate, 3 Festival House, London, United Kingdom, W8 4AA | Director | 02 December 2010 | Active |
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL | Director | 04 November 2009 | Active |
Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, AL3 7EU | Director | 14 July 2006 | Active |
Broadgate (Phc 11) 2005 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Resolution | Resolution. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.