Background WavePink WaveYellow Wave

101 BARKING ROAD LIMITED (11007921)

101 BARKING ROAD LIMITED (11007921) is an active UK company. incorporated on 11 October 2017. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 101 BARKING ROAD LIMITED has been registered for 8 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
11007921
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
1 Warner House, Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEUZZI, Peter John, SIMONS, Spencer Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 BARKING ROAD LIMITED

101 BARKING ROAD LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 101 BARKING ROAD LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11007921

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 28/4

Overdue

1 year overdue

Last Filed

Made up to 28 April 2023 (2 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 May 2022 - 28 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2025
Period: 29 April 2023 - 28 April 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 10 October 2024 (1 year ago)
Submitted on 11 October 2024 (1 year ago)

Next Due

Due by 24 October 2025
For period ending 10 October 2025
Contact
Address

1 Warner House, Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 11 October 2017To: 9 January 2026
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Fulbourne Road, WalthamstowE17 4EE
Born November 1966
Director
Appointed 11 Oct 2017

SIMONS, Spencer Howard

Active
Fulbourne Road, WalthamstowE17 4EE
Born December 1971
Director
Appointed 11 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
Fulbourne Road, WalthamstowE17 4EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Fulbourne Road, WalthamstowE17 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 02 Nov 2017
IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 02 Nov 2017
Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Incorporation Company
11 October 2017
NEWINCIncorporation