UKBizDB.co.uk

E.A.BARKER LIMITED

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

This company is commonly known as E.a.barker Limited. The company was founded 91 years ago and was given the registration number 00276180. The firm's registered office is in LONDON. You can find them at 15th Floor, 6 Bevis Marks, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:E.A.BARKER LIMITED
Company Number:00276180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1933
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director29 March 2022Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Secretary26 March 2015Active
The Cottage, London Road, Royston, SG8 9LT

Secretary17 March 2000Active
The Cottage, London Road, Royston, SG8 9LT

Secretary23 December 1998Active
126 Hamilton Terrace, St John's Wood, London, NW8 9UT

Secretary03 March 2006Active
6 Chilterns End Close, Henley On Thames, RG9 1SQ

Secretary22 September 1999Active
9 Kingsmead Avenue, Worcester Park, KT4 8XB

Secretary-Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary29 January 2015Active
Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN

Secretary01 August 1995Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary30 April 2013Active
49 Waldemar Avenue, London, W13 9PZ

Secretary01 November 1996Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Secretary01 December 2000Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Secretary13 April 2010Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director01 November 1996Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director07 October 2019Active
Flat 15, 51 South Street, London, W1Y 5PA

Director-Active
Orchard View 27 Woodhill Avenue, Gerrards Cross, SL9 8DP

Director28 February 2003Active
80 West Hill, Epsom, KT19 8LF

Director-Active
123 Edenfield Gardens, Worcester Park, KT4 7DX

Director15 February 2000Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
Brock House 30 The Hedgerow, Grove Green, Maidstone, ME14 5TG

Director06 October 1992Active
18 Keepier Wharf, 12 Narrow Street, London, E14 8DH

Director-Active
222 Caraway 2 Cayenne Court, 32 Shad Thames, London, SE1 2PP

Director27 August 2003Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
2 Heathfield Lodge, Carron Lane, Midhurst, GU29 9LD

Director29 September 1995Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director27 February 2018Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director25 April 2013Active
6 Raddington Road, London, W10 5TF

Director27 August 2003Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
The Cottage, London Road, Royston, SG8 9LT

Director23 December 1998Active
126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

Director25 May 2006Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director01 February 2022Active
6 Chilterns End Close, Henley On Thames, RG9 1SQ

Director20 May 1999Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director08 July 2015Active

People with Significant Control

Nathan & Co (Birmingham) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-27Dissolution

Dissolution application strike off company.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Capital

Capital statement capital company with date currency figure.

Download
2022-04-08Capital

Legacy.

Download
2022-04-08Insolvency

Legacy.

Download
2022-04-08Resolution

Resolution.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-11-12Address

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

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.