Barrio East Ltd LONDON


Barrio East started in year 2011 as Private Limited Company with registration number 07680160. The Barrio East company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 141-143 Shoreditch High Street. Postal code: E1 6JE. Since 20th April 2012 Barrio East Ltd is no longer carrying the name Topland Properties.

The firm has 2 directors, namely Michael W., Sarah W.. Of them, Sarah W. has been with the company the longest, being appointed on 21 November 2021 and Michael W. has been with the company for the least time - from 30 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barrio East Ltd Address / Contact

Office Address 141-143 Shoreditch High Street
Town London
Post code E1 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07680160
Date of Incorporation Thu, 23rd Jun 2011
Industry Public houses and bars
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Michael W.

Position: Director

Appointed: 30 November 2023

Sarah W.

Position: Director

Appointed: 21 November 2021

Toby R.

Position: Secretary

Appointed: 21 November 2021

Resigned: 30 November 2023

Toby R.

Position: Director

Appointed: 21 November 2021

Resigned: 30 November 2023

Anastasis K.

Position: Secretary

Appointed: 02 April 2012

Resigned: 21 November 2021

Ferdose A.

Position: Director

Appointed: 02 April 2012

Resigned: 21 November 2021

Satbir G.

Position: Director

Appointed: 02 April 2012

Resigned: 21 November 2021

Anastasis K.

Position: Director

Appointed: 02 April 2012

Resigned: 21 November 2021

Aman G.

Position: Director

Appointed: 13 January 2012

Resigned: 02 April 2012

Mohammad S.

Position: Director

Appointed: 04 October 2011

Resigned: 09 February 2012

Nathan R.

Position: Director

Appointed: 01 August 2011

Resigned: 16 December 2011

Vikrant M.

Position: Director

Appointed: 23 June 2011

Resigned: 09 September 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Barrio Familia Ltd from London, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barrio Familia Ltd

141-143 Shoreditch High Street, London, E1 6JE, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 08612483
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Topland Properties April 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-07-03
Balance Sheet
Cash Bank On Hand218 938251 752351 749386 939336 1531 165 791
Current Assets1 389 7291 945 9312 473 5572 913 2692 808 3833 985 860
Debtors1 141 7641 659 5492 092 0402 488 9202 442 4412 765 537
Net Assets Liabilities697 9101 019 4991 381 2441 592 5381 304 3651 755 991
Other Debtors76 915113 710164 606133 531105 07430 000
Property Plant Equipment352 644325 573286 036225 401216 402200 139
Total Inventories29 02734 63029 76837 41029 78954 532
Other
Accrued Liabilities Deferred Income     565 940
Accumulated Amortisation Impairment Intangible Assets     126
Accumulated Depreciation Impairment Property Plant Equipment384 167480 845580 538678 409779 794937 958
Additions Other Than Through Business Combinations Intangible Assets     5 500
Additions Other Than Through Business Combinations Property Plant Equipment     141 901
Amounts Owed By Group Undertakings987 2181 414 0111 829 7062 226 7702 330 7432 427 225
Amounts Owed To Group Undertakings469 744675 143731 335850 5391 198 8381 279 372
Average Number Employees During Period505251444241
Corporation Tax Payable     47 418
Creditors1 007 5011 216 5451 344 9491 514 5451 678 2922 288 996
Depreciation Rate Used For Property Plant Equipment     25
Fixed Assets    216 402205 513
Future Minimum Lease Payments Under Non-cancellable Operating Leases    3 914 0753 563 813
Increase From Amortisation Charge For Year Intangible Assets     126
Increase From Depreciation Charge For Year Property Plant Equipment 96 67899 69397 871101 385158 164
Intangible Assets     5 374
Intangible Assets Gross Cost     5 500
Net Current Assets Liabilities382 228729 3861 128 6081 398 7241 130 0911 696 864
Other Creditors219 617187 188211 385237 485291 937 
Other Taxation Social Security Payable178 443233 290219 536237 412122 690190 811
Prepayments Accrued Income     136 746
Property Plant Equipment Gross Cost736 811806 418866 574903 810996 1961 138 097
Provisions For Liabilities Balance Sheet Subtotal36 96235 46033 40031 58742 128146 386
Total Assets Less Current Liabilities734 8721 054 9591 414 6441 624 1251 346 4931 902 377
Trade Creditors Trade Payables139 697120 924182 693189 10964 827205 455
Trade Debtors Trade Receivables77 631131 82897 728128 6196 624171 566
Total Additions Including From Business Combinations Property Plant Equipment 69 60760 15637 23692 386 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
New director was appointed on 30th November 2023
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements