Having been setup in 1995, Barcrest Group Technology Ltd have registered office in Feltham. Sarno, John, Gatto, Jean Marie, Mackenzie, David Scott Gray, Nanovich, Mark Anthony are the current directors of Barcrest Group Technology Ltd. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATTO, Jean Marie | 18 January 1996 | 08 July 2008 | 1 |
MACKENZIE, David Scott Gray | 01 June 2000 | 31 December 2001 | 1 |
NANOVICH, Mark Anthony | 13 September 2002 | 08 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SARNO, John | 23 September 2011 | 19 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 10 January 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 04 January 2017 | |
CS01 - N/A | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
TM02 - Termination of appointment of secretary | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
TM02 - Termination of appointment of secretary | 04 January 2017 | |
AC92 - N/A | 07 October 2016 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 October 2014 | |
DS01 - Striking off application by a company | 09 October 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
TM01 - Termination of appointment of director | 20 February 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA01 - Change of accounting reference date | 23 January 2013 | |
AD01 - Change of registered office address | 16 October 2012 | |
AD01 - Change of registered office address | 15 October 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AD01 - Change of registered office address | 18 January 2012 | |
AP01 - Appointment of director | 28 September 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AP03 - Appointment of secretary | 28 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
TM01 - Termination of appointment of director | 27 September 2011 | |
TM02 - Termination of appointment of secretary | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
CH03 - Change of particulars for secretary | 11 February 2011 | |
AR01 - Annual Return | 17 December 2010 | |
CERTNM - Change of name certificate | 12 August 2010 | |
CONNOT - N/A | 12 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 20 March 2009 | |
225 - Change of Accounting Reference Date | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
AUD - Auditor's letter of resignation | 18 July 2008 | |
AUD - Auditor's letter of resignation | 18 July 2008 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
287 - Change in situation or address of Registered Office | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
363a - Annual Return | 12 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 02 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2004 | |
AA - Annual Accounts | 19 March 2004 | |
363s - Annual Return | 24 December 2003 | |
AUD - Auditor's letter of resignation | 14 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
AUD - Auditor's letter of resignation | 22 January 2003 | |
363s - Annual Return | 23 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 01 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2002 | |
395 - Particulars of a mortgage or charge | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
363a - Annual Return | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 30 November 2001 | |
AA - Annual Accounts | 21 June 2001 | |
395 - Particulars of a mortgage or charge | 18 April 2001 | |
363a - Annual Return | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363a - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 02 November 1999 | |
225 - Change of Accounting Reference Date | 09 June 1999 | |
363a - Annual Return | 06 January 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
AA - Annual Accounts | 17 November 1998 | |
363a - Annual Return | 09 December 1997 | |
AA - Annual Accounts | 03 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 1996 | |
363a - Annual Return | 10 December 1996 | |
RESOLUTIONS - N/A | 04 September 1996 | |
RESOLUTIONS - N/A | 04 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 1996 | |
123 - Notice of increase in nominal capital | 04 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1996 | |
CERTNM - Change of name certificate | 21 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1996 | |
288 - N/A | 30 January 1996 | |
288 - N/A | 30 January 1996 | |
287 - Change in situation or address of Registered Office | 30 January 1996 | |
NEWINC - New incorporation documents | 01 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 31 May 2006 | Fully Satisfied |
N/A |
Rent security deposit deed | 10 May 2006 | Fully Satisfied |
N/A |
All assets debenture | 16 September 2002 | Fully Satisfied |
N/A |
Debenture | 19 July 2002 | Fully Satisfied |
N/A |
Debenture | 18 December 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 21 November 2001 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 09 April 2001 | Fully Satisfied |
N/A |
Rent security deposit deed | 04 January 1999 | Fully Satisfied |
N/A |