BARBER DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2LR

Company number 04356168
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address UNIT 2 STEPHENDALE YARD, STEPHENDALE ROAD FULHAM, LONDON, SW6 2LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge 043561680018, created on 22 September 2016. The most likely internet sites of BARBER DEVELOPMENTS LIMITED are www.barberdevelopments.co.uk, and www.barber-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Barber Developments Limited is a Private Limited Company. The company registration number is 04356168. Barber Developments Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Barber Developments Limited is Unit 2 Stephendale Yard Stephendale Road Fulham London Sw6 2lr. The company`s financial liabilities are £110.55k. It is £-181.31k against last year. And the total assets are £192.48k, which is £122.55k against last year. BARBER, Lucy Jayne is a Secretary of the company. BARBER, Douglas Graham is a Director of the company. Secretary BARBER, Michael Heaton has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


barber developments Key Finiance

LIABILITIES £110.55k
-63%
CASH n/a
TOTAL ASSETS £192.48k
+175%
All Financial Figures

Current Directors

Secretary
BARBER, Lucy Jayne
Appointed Date: 30 April 2002

Director
BARBER, Douglas Graham
Appointed Date: 28 January 2002
57 years old

Resigned Directors

Secretary
BARBER, Michael Heaton
Resigned: 29 April 2002
Appointed Date: 28 January 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 18 January 2002

Nominee Director
BUYVIEW LTD
Resigned: 28 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mr Douglas Graham Barber Ma
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARBER DEVELOPMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Oct 2016
Registration of charge 043561680018, created on 22 September 2016
17 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
25 Feb 2002
Director resigned
25 Feb 2002
Registered office changed on 25/02/02 from: 1ST floor offices 8- 10 stamford hill, london N16 6XZ
25 Feb 2002
New secretary appointed
25 Feb 2002
New director appointed
18 Jan 2002
Incorporation

BARBER DEVELOPMENTS LIMITED Charges

22 September 2016
Charge code 0435 6168 0018
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC T/a Kent Reliance Banking
Description: 3 stanier street swindon SN1 5QU.
30 September 2015
Charge code 0435 6168 0017
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 77 york road, swindon t/no WT74155…
16 February 2015
Charge code 0435 6168 0016
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 17 belgrave street swindon t/no WT91190…
13 January 2015
Charge code 0435 6168 0015
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 30 western street swindon t/no WT70741…
16 December 2013
Charge code 0435 6168 0014
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 15 york road swindon t/no's WT184606 & WT49754…
29 November 2013
Charge code 0435 6168 0013
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 23 plymouth street swindon t/no. WT100724. Notification of…
14 November 2013
Charge code 0435 6168 0012
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 91 crombey street swindon wilts title number WT274177…
19 January 2009
Mortgage
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 113 bramfield road london t/no. (Absolute)…
19 September 2008
Mortgage deed
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Second floor flat 144B acre lane london t/n TGL64867, fixed…
1 May 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 89 este road wayford street london t/no TGL26956; fixed…
25 June 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 124 maysoule road london.
3 January 2007
Mortgage deed
Delivered: 5 January 2007
Status: Satisfied on 3 November 2009
Persons entitled: Mortgage Express
Description: 124 maysoule road, london t/n TGL47336 and a fixed charge…
20 March 2006
Mortgage
Delivered: 21 March 2006
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: 15 blueprint apartments 16 balham grove balham london.
9 February 2006
Mortgage deed
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 parrington house oaklands estate london t/n TGL91401…
19 December 2005
Mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 22 bowstead court parkham street london (t/no TGL15566)…
17 June 2005
Deed of charge
Delivered: 21 June 2005
Status: Satisfied on 29 December 2005
Persons entitled: Capital Home Loans Limited
Description: The property k/a 22 bowstead court, parkham, battersea…
23 September 2004
Mortgage deed
Delivered: 7 October 2004
Status: Satisfied on 21 June 2008
Persons entitled: Capital Home Loans Limited
Description: 89 este road wayford street london, fixed charge over all…
30 June 2004
Mortgage
Delivered: 9 July 2004
Status: Satisfied on 3 November 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 10 parrington house oaklands estate rodenhurst road…