Marks Barfield Ltd. LONDON


Founded in 1989, Marks Barfield, classified under reg no. 02444149 is an active company. Currently registered at 50 Bromells Road SW4 0BG, London the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 29, 2000 Marks Barfield Ltd. is no longer carrying the name David Marks Julia Barfield.

The company has 3 directors, namely Ian C., Ian R. and Julia B.. Of them, Julia B. has been with the company the longest, being appointed on 17 November 1991 and Ian C. has been with the company for the least time - from 1 March 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marks Barfield Ltd. Address / Contact

Office Address 50 Bromells Road
Office Address2 Clapham
Town London
Post code SW4 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444149
Date of Incorporation Fri, 17th Nov 1989
Industry Architectural activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Ian C.

Position: Director

Appointed: 01 March 2014

Ian R.

Position: Director

Appointed: 14 February 2008

Julia B.

Position: Director

Appointed: 17 November 1991

David M.

Position: Director

Resigned: 06 October 2017

Magali T.

Position: Director

Appointed: 01 June 2016

Resigned: 13 June 2019

Gemma A.

Position: Director

Appointed: 01 February 2014

Resigned: 01 July 2019

Frank A.

Position: Director

Appointed: 25 February 2005

Resigned: 01 May 2009

Leigh J.

Position: Secretary

Appointed: 10 December 2001

Resigned: 31 May 2013

Leigh J.

Position: Director

Appointed: 29 October 1999

Resigned: 31 May 2013

Malcolm C.

Position: Director

Appointed: 01 November 1995

Resigned: 23 September 2005

David M.

Position: Secretary

Appointed: 17 November 1991

Resigned: 10 December 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Julia B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

David Marks Julia Barfield March 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66712 808113 645221 091579 393
Current Assets4 357 0244 421 3764 471 7481 362 3131 715 003
Debtors4 356 3574 408 5684 358 1031 141 2221 135 610
Net Assets Liabilities909 752993 411956 7661 147 3481 388 731
Other Debtors28 70357 85546 98988 90050 045
Property Plant Equipment18 94111 0918 9485 65711 512
Other
Accumulated Depreciation Impairment Property Plant Equipment252 694262 651267 082270 637276 613
Average Number Employees During Period2115131513
Bank Borrowings Overdrafts103 260 48 33338 33328 333
Creditors3 264 8973 304 8973 365 09538 33328 333
Fixed Assets22 29713 81810 8228 06012 921
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 4751 89510 37610 51611 594
Increase From Depreciation Charge For Year Property Plant Equipment 9 9574 4313 5555 976
Investments Fixed Assets3 3562 7271 8742 4031 409
Net Current Assets Liabilities4 152 3524 284 4904 311 0391 177 6211 404 143
Other Creditors3 264 8973 304 8973 316 76275 323150 272
Other Investments Other Than Loans3 356-629-853529-994
Other Taxation Social Security Payable57 95066 789109 04576 871114 768
Property Plant Equipment Gross Cost271 635273 742276 030276 294288 125
Total Additions Including From Business Combinations Property Plant Equipment 2 1072 28826411 831
Total Assets Less Current Liabilities4 174 6494 298 3084 321 8611 185 6811 417 064
Trade Creditors Trade Payables21 26842 05732 08522 49835 820
Trade Debtors Trade Receivables204 509227 568187 969245 177278 420

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements