Company Information for BARBICAN ROOMS LIMITED
39 NEW STREET, BARBICAN, PLYMOUTH, PL1 2NA,
|
Company Registration Number
03012636
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BARBICAN ROOMS LIMITED | |
Legal Registered Office | |
39 NEW STREET BARBICAN PLYMOUTH PL1 2NA Other companies in PL1 | |
Company Number | 03012636 | |
---|---|---|
Company ID Number | 03012636 | |
Date formed | 1995-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-06 23:23:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY PENWILL |
||
ROGER TRETHEWEY FERRIS |
||
CATHERINE GILLEN |
||
NICHOLAS ANTHONY GRODHUNCE |
||
PAUL DOUGLAS ADAMS GROSCH |
||
JOEL ELLIOTT LEIGH |
||
JOHN ELLIOT LENKIEWICZ |
||
THAIS LENKIEWICZ |
||
FRANCIS PATRICK MALLETT |
||
ANNA LOUISE NAVAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIET ELIZABETH MAYLAM |
Director | ||
PETER MEYRICKE JONES |
Director | ||
MICHAEL COLIN BEVERIDGE |
Director | ||
MARK ADRIAN FIELDING |
Director | ||
ESTHER DALLAWAY |
Director | ||
NINA ALISON CALDER |
Director | ||
JAMES PATRICK LARRY LYNCH |
Director | ||
GRAHAM ARTHUR CAREY |
Director | ||
ANNA LOUISE JONES |
Director | ||
ESTHER DALLAWAY |
Company Secretary | ||
MARGARET ANNE HILL-SMITH |
Company Secretary | ||
MARGARET ANNE HILL-SMITH |
Director | ||
CLIVE NEIL LAMBERT |
Director | ||
LAWRENCE PAUL CLEARY |
Director | ||
MICHAEL COLIN BEVERIDGE |
Director | ||
JOHN OLIVER NASH |
Director | ||
JOHANNES HENDRIK DE RIJKE |
Director | ||
NICHOLAS JAMES FOX |
Director | ||
ROGER PAUL DUDLEY |
Director | ||
ROBERT WILLIAM GRUNSELL |
Director | ||
JAMES ALBERT MILDREN |
Director | ||
CLIVE NEIL LAMBERT |
Director | ||
JON CHARLES MASSEY |
Director | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LENKIEWICZ FOUNDATION | Company Secretary | 2008-04-25 | CURRENT | 1997-01-23 | Active | |
THE LENKIEWICZ FOUNDATION | Director | 2008-02-09 | CURRENT | 1997-01-23 | Active | |
THE LENKIEWICZ FOUNDATION | Director | 2015-07-04 | CURRENT | 1997-01-23 | Active | |
PRIOR CONSULTATION SERVICES LTD | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
THE LENKIEWICZ FOUNDATION | Director | 2009-08-10 | CURRENT | 1997-01-23 | Active | |
ORCHARD HOMES (SOUTH WEST) LIMITED | Director | 1999-10-26 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
THE LENKIEWICZ FOUNDATION | Director | 2010-07-17 | CURRENT | 1997-01-23 | Active | |
28 HHS (GARDEN) LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
THE LENKIEWICZ FOUNDATION | Director | 2014-05-29 | CURRENT | 1997-01-23 | Active | |
THE LENKIEWICZ FOUNDATION | Director | 2002-05-14 | CURRENT | 1997-01-23 | Active | |
THE LENKIEWICZ FOUNDATION | Director | 2008-02-09 | CURRENT | 1997-01-23 | Active | |
FISHER MACKENZIE LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-04 | Dissolved 2016-08-23 | |
THE LENKIEWICZ FOUNDATION | Director | 1997-01-23 | CURRENT | 1997-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS ADAMS GROSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT LENKIEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT LENKIEWICZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THAIS LENKIEWICZ | |
CH01 | Director's details changed for Mr Francis Patrick Mallett on 2018-07-15 | |
AP01 | DIRECTOR APPOINTED MS THAIS LENKIEWICZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET ELIZABETH MAYLAM | |
AP01 | DIRECTOR APPOINTED MS CATHERINE GILLEN | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MEYRICKE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN BEVERIDGE | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOEL ELLIOTT LEIGH | |
AP01 | DIRECTOR APPOINTED MR GUY RICHARD JOHN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FIELDING | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/13 FROM 69 Priory Road Lower Compton Plymouth Devon PL3 5ER England | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Roger Trethewey Ferris on 2013-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER DALLAWAY | |
AR01 | 23/01/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET ELIZABETH JONES / 31/01/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PROFESSOR MICHAEL COLIN BEVERIDGE | |
AR01 | 23/01/12 NO MEMBER LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRAVE | |
AP01 | DIRECTOR APPOINTED DR PAUL DOUGLAS ADAMS GROSCH | |
AP01 | DIRECTOR APPOINTED MRS JULIET ELIZABETH JONES | |
AP01 | DIRECTOR APPOINTED MR PETER MEYRICKE JONES | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARTIN RICHARD TRAVE | |
AR01 | 23/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MALLETT / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE NAVAS / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT LENKIEWICZ / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY GRODHUNCE / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER TRETHEWEY FERRIS / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER DALLAWAY / 09/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY PENWILL / 09/02/2010 | |
AP01 | DIRECTOR APPOINTED MR MARK ADRIAN FIELDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA CALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LYNCH | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM CAREY | |
288a | DIRECTOR APPOINTED NICHOLAS ANTHONY GRODHUNCE | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 23/01/09 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 69 PRIORY ROAD COMPTON PLYMOUTH DEVON PL3 5ER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNCH / 24/02/2009 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNA JONES | |
288a | DIRECTOR APPOINTED NINA ALISON CALDER | |
288a | SECRETARY APPOINTED MARK ANTHONY PENWILL | |
288b | APPOINTMENT TERMINATED SECRETARY ESTHER DALLAWAY | |
288a | DIRECTOR APPOINTED GRAHAM ARTHUR CAREY | |
288a | DIRECTOR APPOINTED FRANCIS PATRICK MALLETT | |
288a | DIRECTOR APPOINTED ROGER TRETHEWEY FERRIS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 23/01/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 32 LOOE STREET BRETONSIDE PLYMOUTH DEVON PL4 0EA | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | ANNUAL RETURN MADE UP TO 23/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: P O BOX 22 NEWTON ABBOT DEVON TQ13 7WW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2012-01-31 | £ 1,630 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARBICAN ROOMS LIMITED
Current Assets | 2012-01-31 | £ 2,541 |
---|---|---|
Stocks Inventory | 2012-01-31 | £ 2,111 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torbay Council | |
|
RESALEABLE ITEMS PURCH |
Torbay Council | |
|
RESALEABLE ITEMS PURCH |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |