Company Information for BARRECORE LIMITED
115 BAKER STREET BAKER STREET, 4TH FLOOR UNITED FITNESS BRANDS, LONDON, W1U 6RT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BARRECORE LIMITED | |
Legal Registered Office | |
115 BAKER STREET BAKER STREET 4TH FLOOR UNITED FITNESS BRANDS LONDON W1U 6RT Other companies in SW3 | |
Company Number | 07673881 | |
---|---|---|
Company ID Number | 07673881 | |
Date formed | 2011-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB125321943 |
Last Datalog update: | 2024-10-05 19:28:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARRECORE HOLDINGS LIMITED | 115 BAKER STREET BAKER STREET 4TH FLOOR UNITED FITNESS BRANDS LONDON W1U 6RT | Active | Company formed on the 2022-08-31 | |
BARRECORE KENSINGTON LIMITED | 115 BAKER STREET BAKER STREET 4TH FLOOR UNITED FITNESS BRANDS LONDON W1U 6RT | Active - Proposal to Strike off | Company formed on the 2022-12-19 | |
BARRECORE NOTTING HILL LIMITED | 115 BAKER STREET BAKER STREET 4TH FLOOR UNITED FITNESS BRANDS LONDON W1U 6RT | Active | Company formed on the 2022-12-19 | |
BARRECORE ISLINGTON LIMITED | 115 BAKER STREET BAKER STREET 4TH FLOOR UNITED FITNESS BRANDS LONDON W1U 6RT | Active | Company formed on the 2022-12-19 |
Officer | Role | Date Appointed |
---|---|---|
NAINISH BAPNA |
||
MARTIJN CHRISTIAN KLEIBERGEN |
||
NICOLE REIN |
||
SUNAINA SINHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROHAN HALDEA |
Director | ||
REBECCA CLAIRE HUNT |
Director | ||
ANDREA DEBELLIS |
Director | ||
LAUREN YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KANTOR LIMITED | Director | 2018-05-18 | CURRENT | 2016-10-05 | Active | |
THE INDIGO CLUB LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
FIRST SENTINEL VENTURES LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
FIRST SENTINEL FINANCE LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
MARBLE ARCH INVESTMENTS LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
STELLITE FINANCE LIMITED | Director | 2015-10-05 | CURRENT | 2014-03-21 | Active | |
09308098 LIMITED | Director | 2015-04-22 | CURRENT | 2014-11-12 | Liquidation | |
DIALGA INVESTMENTS LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-05-09 | |
STELLITE PROPERTY LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Dissolved 2016-08-16 | |
STELLITE DEVELOPMENTS LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Dissolved 2017-05-09 | |
LETZCHANGE UK | Director | 2012-07-12 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
STELLITE CONSTRUCTION LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Liquidation | |
OLD OGL LIMITED | Director | 2018-01-23 | CURRENT | 2015-02-19 | Liquidation | |
TM TRADING LIMITED | Director | 2017-05-18 | CURRENT | 2010-11-22 | Active | |
OLD OGHL LIMITED | Director | 2017-04-26 | CURRENT | 2014-09-24 | Liquidation | |
CAIRNS TICKETING HOLDINGS LIMITED | Director | 2012-05-25 | CURRENT | 2007-04-05 | Dissolved 2015-07-28 | |
TICKETUS HOLDINGS 4 LIMITED | Director | 2012-05-25 | CURRENT | 2007-12-03 | Dissolved 2015-07-28 | |
TICKETUS HOLDINGS LIMITED | Director | 2012-05-25 | CURRENT | 2008-05-12 | Dissolved 2015-08-04 | |
TICKETUS SERVICES 10 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-07-28 | |
TICKETUS SERVICES 11 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-08-04 | |
TICKETUS SERVICES 13 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-08-04 | |
TICKETUS SERVICES 14 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-07-28 | |
TICKETUS SERVICES 16 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-08-04 | |
TICKETUS SERVICES 17 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-09 | Dissolved 2015-07-28 | |
TICKETUS SERVICES 19 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-07-28 | |
TICKETUS SERVICES 8 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-07-28 | |
DORAN TICKETING HOLDINGS LIMITED | Director | 2012-05-25 | CURRENT | 2007-04-05 | Dissolved 2015-07-28 | |
TICKETUS SERVICES 12 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-09 | Dissolved 2015-08-04 | |
TICKETUS HOLDINGS 2 LIMITED | Director | 2012-05-25 | CURRENT | 2007-12-03 | Dissolved 2015-08-04 | |
TICKETUS SERVICES 18 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-11-10 | |
PORTER TICKETING HOLDINGS LIMITED | Director | 2012-05-25 | CURRENT | 2007-04-05 | Dissolved 2015-11-10 | |
TICKETUS HOLDINGS 3 LIMITED | Director | 2012-05-25 | CURRENT | 2007-12-04 | Dissolved 2015-11-10 | |
TICKETUS SERVICES 15 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-11-10 | |
TICKETUS SERVICES 7 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-11-10 | |
TICKETUS SERVICES 9 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-12 | Dissolved 2015-11-10 | |
TICKETUS HOLDINGS 5 LIMITED | Director | 2012-05-25 | CURRENT | 2007-12-04 | Active | |
TICKETUS SERVICES 6 LIMITED | Director | 2012-05-25 | CURRENT | 2009-01-09 | Active | |
SUN & STONE LTD | Director | 2012-02-21 | CURRENT | 2008-02-19 | Dissolved 2014-04-15 | |
STONE & SUN LTD | Director | 2012-02-21 | CURRENT | 2008-04-24 | Dissolved 2014-04-15 | |
YELLOW TO ORANGE LTD | Director | 2012-02-21 | CURRENT | 2008-04-24 | Dissolved 2014-04-15 | |
SUNSET STONE LTD | Director | 2012-02-21 | CURRENT | 2008-04-24 | Dissolved 2014-04-15 | |
SUN & STONE 4 LTD | Director | 2012-02-21 | CURRENT | 2008-04-24 | Active - Proposal to Strike off | |
OCTOPUS APOLLO VCT 4 PLC | Director | 2011-12-07 | CURRENT | 2008-06-09 | Dissolved 2014-04-15 | |
OCTOPUS VCT PLC | Director | 2011-11-11 | CURRENT | 2009-06-30 | Dissolved 2016-06-09 | |
OCTOPUS VCT 2 PLC | Director | 2011-11-11 | CURRENT | 2011-01-06 | Dissolved 2017-07-21 | |
SEKAI LUXURY LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2015-09-08 | |
MANTRA LUXURY LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED HILARY ROWLAND | ||
APPOINTMENT TERMINATED, DIRECTOR PREETPAL SINGH AHLUWALIA | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MR PREETPAL SINGH AHLUWALIA | ||
DIRECTOR APPOINTED MR ANEIL HANDA | ||
APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TUHEL ALOM | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM Unit 4, 122a Gloucester Avenue London NW1 8HX England | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of United Fitness Brands Ltd as a person with significant control on 2021-04-16 | ||
Withdrawal of a person with significant control statement on 2023-06-19 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR JONATHAN DANIEL NICHOLAS COTTAM | ||
APPOINTMENT TERMINATED, DIRECTOR JOE EDWARD COHEN | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ROWLAND | ||
DIRECTOR APPOINTED MR MOHAMMED TUHEL ALOM | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM 116 Office 303 Baker Street London W1U 6TS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM 116 Office 303 Baker Street London W1U 6TS England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM 12a Turnham Green Terracce 12a Turnham Green Terrace London W4 1QP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAINISH BAPNA | |
AP01 | DIRECTOR APPOINTED MR JOE EDWARD COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIJN CHRISTIAN KLEIBERGEN | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
PSC07 | CESSATION OF BENTWORTH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/06/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Sunaina Sinha on 2019-01-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROHAN HALDEA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
RES01 | ADOPT ARTICLES 15/11/2017 | |
RES01 | ADOPT ARTICLES 15/11/2017 | |
MISC | Res & arts placed on wrong company file. Now removed. | |
RES01 | ADOPT ARTICLES 15/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM C/O Barrecore Ltd First Floor Atlantic Court 77 Kings Road London SW3 4NX | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MARTIJN CHRISTIAN KLEIBERGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE HUNT | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 182.003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
PSC02 | Notification of Bentworth Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 1.0001 | |
SH01 | 18/08/16 STATEMENT OF CAPITAL GBP 1.0001 | |
AP01 | DIRECTOR APPOINTED MS REBECCA CLAIRE HUNT | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 182 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/08/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 182 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicole Rein on 2015-02-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 182 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Sunaina Sinha on 2013-06-05 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROHAN HALDEA | |
AP01 | DIRECTOR APPOINTED MS SUNAINA SINHA | |
AP01 | DIRECTOR APPOINTED MR NAINISH BAPNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA DEBELLIS | |
SH01 | 21/01/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 21/01/13 STATEMENT OF CAPITAL GBP 182 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 39A WELBECK STREET LONDON W1G 8DH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED LAUREN YOUNG | |
AR01 | 17/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE REIN / 08/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DEBELLIS / 10/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA DEBELUS / 21/06/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2025-02-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ATHENS LIMITED |
Creditors Due Within One Year | 2012-06-30 | £ 100,858 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRECORE LIMITED
Cash Bank In Hand | 2012-06-30 | £ 43,742 |
---|---|---|
Current Assets | 2012-06-30 | £ 159,428 |
Debtors | 2012-06-30 | £ 114,586 |
Shareholder Funds | 2012-06-30 | £ 118,962 |
Stocks Inventory | 2012-06-30 | £ 1,100 |
Tangible Fixed Assets | 2012-06-30 | £ 60,392 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as BARRECORE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 61143000 | Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 21061020 | Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 21061020 | Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 61069090 | Women's or girls' blouses, shirts and shirt-blouses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres, silk or silk waste, flax or ramie, T-shirts and vests) | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 61159900 | Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies) | ||
![]() | 62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | ||
![]() | 29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | BARRECORE LIMITED | Event Date | 2025-02-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |