BARHAM REORGANISATIONS LIMITED

BARHAM REORGANISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBARHAM REORGANISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02489731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARHAM REORGANISATIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BARHAM REORGANISATIONS LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What were the previous names of BARHAM REORGANISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 830 LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for BARHAM REORGANISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BARHAM REORGANISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 05, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2013

    Statement of capital on Apr 25, 2013

    • Capital: GBP 101
    SH01

    Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013

    2 pagesCH01

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    Statement of capital on Jul 26, 2012

    • Capital: GBP 101
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/07/2012
    RES13

    Annual return made up to Apr 05, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Apr 05, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of BARHAM REORGANISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160502420001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritishSolicitor164632060002
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishCompany Director69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430003
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishAccountant131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    HAYWARD, Pearl Catherine
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    Secretary
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    British61319730001
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Secretary
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    British10640040001
    PEACH, Inez Mary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    Secretary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    British9976010001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    WHITE, Teresa Catherine
    2 Cuckoo Dene
    W7 3DP London
    Secretary
    2 Cuckoo Dene
    W7 3DP London
    British65724350001
    WITHERS, John Martin
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    Secretary
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    BritishCorporate Development Director41682250002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel Lawyer113684810001
    CROPPER, Anthony Graham
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    Director
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    EnglandBritishFinance Director8664640001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishCompany Director10921820004
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    SHUKER, Anne
    215e Elgin Avenue
    W9 1NH London
    Director
    215e Elgin Avenue
    W9 1NH London
    BritishTax Manager47170320001
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritishFinance Director56006210002
    WITHERS, John Martin
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    Director
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    BritishCorporate Development Director41682250002
    WYLES, Rhona Irene
    43 Blomfield Road
    W9 2PF London
    Director
    43 Blomfield Road
    W9 2PF London
    BritishManaging Director51215380001

    Does BARHAM REORGANISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security document
    Created On Mar 29, 1996
    Delivered On Apr 15, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee (as defined)
    Short particulars
    Charge of all sums of money which may now or in future be deposited in the name of the company in account number: 37356992, sort code: 40-05-15, ref: midland bank re barham reorganisations limited ("the account") with the bank, together with all interest accruing thereon from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 15, 1996Registration of a charge (395)
    Security document
    Created On Dec 28, 1995
    Delivered On Jan 05, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of each financing document (as defined)
    Short particulars
    The shares being 3 ordinary shares in ibc (overseas investments) limited and by way of first floating charge all its asseyts not charged in para.1 Of the mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    Acquisition of property
    Created On Oct 07, 1994
    Acquired On Dec 21, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    The secured liabilities (as defined in the security document dated 7TH october 1994)
    Short particulars
    All shares and a floating charge over the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Jan 11, 1996Registration of an acquisition (400)
    • Jun 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0