About

Registered Number: 02325500
Date of Incorporation: 06/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN,

 

Barget Kitchens & Interiors (Chelsea) Ltd was registered on 06 December 1988 and has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Barget, Adrian Rayner, Barget, Sally for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARGET, Sally N/A 15 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BARGET, Adrian Rayner N/A 20 December 1993 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 June 2018
AA01 - Change of accounting reference date 29 March 2018
PSC05 - N/A 16 October 2017
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 07 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 07 December 2015
AA01 - Change of accounting reference date 07 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 04 November 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 19 May 2008
225 - Change of Accounting Reference Date 22 April 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 30 March 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
AA - Annual Accounts 09 June 2003
363a - Annual Return 10 December 2002
AA - Annual Accounts 15 March 2002
363a - Annual Return 11 December 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
AA - Annual Accounts 12 April 2000
363a - Annual Return 04 January 2000
363(353) - N/A 04 January 2000
363(190) - N/A 04 January 2000
AA - Annual Accounts 19 January 1999
363a - Annual Return 14 December 1998
AA - Annual Accounts 07 May 1998
363a - Annual Return 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
AA - Annual Accounts 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 05 March 1997
288c - Notice of change of directors or secretaries or in their particulars 05 March 1997
363a - Annual Return 05 March 1997
AA - Annual Accounts 24 March 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
363x - Annual Return 19 December 1995
AA - Annual Accounts 30 April 1995
363x - Annual Return 22 March 1995
288 - N/A 19 December 1994
AA - Annual Accounts 25 May 1994
363x - Annual Return 06 January 1994
AA - Annual Accounts 03 August 1993
363x - Annual Return 10 March 1993
AA - Annual Accounts 11 March 1992
363x - Annual Return 11 March 1992
AA - Annual Accounts 21 June 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 10 October 1990
395 - Particulars of a mortgage or charge 16 January 1990
395 - Particulars of a mortgage or charge 11 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1989
MEM/ARTS - N/A 02 May 1989
CERTNM - Change of name certificate 06 April 1989
CERTNM - Change of name certificate 06 April 1989
RESOLUTIONS - N/A 23 March 1989
288 - N/A 23 March 1989
287 - Change in situation or address of Registered Office 07 February 1989
NEWINC - New incorporation documents 06 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1990 Fully Satisfied

N/A

Legal charge 30 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.