Barkrobert Limited CROYDON


Barkrobert started in year 1990 as Private Limited Company with registration number 02495742. The Barkrobert company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Paul F., Lawrence D.. Of them, Lawrence D. has been with the company the longest, being appointed on 13 January 2009 and Paul F. has been with the company for the least time - from 2 February 2017. As of 26 April 2024, there were 17 ex directors - Myriam B., Kwei-Min B. and others listed below. There were no ex secretaries.

Barkrobert Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02495742
Date of Incorporation Wed, 25th Apr 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Paul F.

Position: Director

Appointed: 02 February 2017

Lawrence D.

Position: Director

Appointed: 13 January 2009

Anne C.

Position: Secretary

Resigned: 01 April 2021

Myriam B.

Position: Director

Appointed: 02 October 2019

Resigned: 05 April 2022

Kwei-Min B.

Position: Director

Appointed: 29 March 2014

Resigned: 18 September 2019

Christine G.

Position: Director

Appointed: 26 February 2013

Resigned: 18 September 2019

Christopher J.

Position: Director

Appointed: 27 January 2010

Resigned: 25 March 2015

Darren H.

Position: Director

Appointed: 10 December 2006

Resigned: 10 August 2009

Christopher I.

Position: Director

Appointed: 10 December 2006

Resigned: 31 March 2013

Dario A.

Position: Director

Appointed: 11 October 2005

Resigned: 26 February 2013

Thomas W.

Position: Director

Appointed: 27 May 2004

Resigned: 07 August 2008

Lawrence D.

Position: Director

Appointed: 24 November 2000

Resigned: 31 December 2003

Hugh B.

Position: Director

Appointed: 25 August 1998

Resigned: 12 June 2014

Mary M.

Position: Director

Appointed: 25 August 1998

Resigned: 26 February 2013

Julian P.

Position: Director

Appointed: 09 July 1997

Resigned: 12 November 1999

Olivier C.

Position: Director

Appointed: 07 March 1996

Resigned: 31 July 1998

Charles M.

Position: Director

Appointed: 05 December 1994

Resigned: 24 December 2009

Thomas B.

Position: Director

Appointed: 25 April 1992

Resigned: 27 September 1996

Brigitte G.

Position: Director

Appointed: 25 April 1992

Resigned: 03 June 1994

Robert C.

Position: Director

Appointed: 25 April 1992

Resigned: 01 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 79824 84227 107       
Balance Sheet
Cash Bank On Hand  20 5069 40710 56187 04271 80573 68875 29484 904
Current Assets6 4527 59921 82610 11410 75498 32782 77084 65386 94996 604
Debtors6 452501 32070719311 28510 96510 96511 65511 700
Other Debtors     270  678735
Property Plant Equipment  19 38419 38419 38419 38419 38419 38419 38419 384
Cash Bank In Hand 7 54920 506       
Tangible Fixed Assets19 38419 38419 384       
Reserves/Capital
Called Up Share Capital19 38419 38419 384       
Profit Loss Account Reserve4 4145 4587 723       
Shareholder Funds23 79824 84227 107       
Other
Corporation Tax Payable  5663117716 843401   
Creditors  14 1032 2672 15218 8362 4573 7465 6057 957
Net Current Assets Liabilities4 4145 4587 7237 8478 60279 49180 31380 90781 34488 647
Other Creditors  13 4629607929351 4212 3574 4194 939
Other Taxation Social Security Payable      401338541 767
Property Plant Equipment Gross Cost  19 38419 38419 38419 38419 38419 38419 384 
Total Assets Less Current Liabilities23 79824 84227 10727 23127 98698 87599 697100 291100 728108 031
Trade Creditors Trade Payables  751 2761 1831 0586351 0511 1321 251
Trade Debtors Trade Receivables  1 32070719311 01510 96510 96510 97710 965
Creditors Due Within One Year2 0382 14114 103       
Number Shares Allotted 193 840        
Par Value Share 10        
Share Capital Allotted Called Up Paid19 38419 38419 384       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search