About

Registered Number: 04107928
Date of Incorporation: 15/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL,

 

Baraka House Ltd was registered on 15 November 2000 and has its registered office in Bromsgrove in Worcestershire, it's status is listed as "Active". Baraka House Ltd has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Eric 15 May 2015 - 1
ARCHER, Nigel 01 November 2013 23 March 2017 1
HOLDING, Colin 01 November 2013 29 September 2015 1
WOOD, Tara Hazel 15 November 2000 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CURO NOMINEES LTD 26 February 2016 - 1
RICHARDSON, Stina 15 November 2000 14 December 2002 1
WHELAN, John Philip 07 June 2009 26 February 2016 1
AWA SECRETARIAL SERVICES LTD 14 December 2002 14 October 2004 1
QUOTIENT FINANCIAL SOLUTIONS LTD 26 October 2006 09 June 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 18 August 2020
SH01 - Return of Allotment of shares 09 July 2020
AA - Annual Accounts 09 July 2020
AA01 - Change of accounting reference date 06 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 24 May 2019
CH01 - Change of particulars for director 10 May 2019
CS01 - N/A 23 November 2018
SH01 - Return of Allotment of shares 23 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 22 May 2017
CH01 - Change of particulars for director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
MR04 - N/A 13 April 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 15 August 2016
AD01 - Change of registered office address 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AP04 - Appointment of corporate secretary 29 February 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 28 September 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 30 September 2012
RESOLUTIONS - N/A 06 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 24 November 2008
225 - Change of Accounting Reference Date 24 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 February 2002
395 - Particulars of a mortgage or charge 02 December 2000
287 - Change in situation or address of Registered Office 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.