E.A.Barker Limited

  • Active
  • Incorporated on 23 May 1933

Reg Address: 15Th Floor, 6 Bevis Marks, London EC3A 7BA, England


  • Summary The company with name "E.A.Barker Limited" is a private limited company and located in 15Th Floor, 6 Bevis Marks, London EC3A 7BA. E.A.Barker Limited is currently in active status and it was incorporated on 23 May 1933 (91 years 4 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in E.A.Barker Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marie-Anne Bousaba Director 29 Mar 2022 Australian Active
2 Lisa Susanne Gray Director 1 Feb 2022 British Resigned
15 Jul 2022
3 Sheraz Afzal Director 7 Oct 2019 British Active
4 Sheraz Afzal Director 7 Oct 2019 British Resigned
6 Apr 2022
5 Alpesh Kumar Patel Director 22 Mar 2019 British Resigned
7 Oct 2019
6 Tony Deakin Director 27 Feb 2018 British Resigned
1 Dec 2018
7 Stuart John Howard Director 8 Jul 2015 British Resigned
28 Sep 2017
8 Andrew James Smith Director 8 Jul 2015 British Resigned
8 May 2019
9 Douglas Howard Johnson-Poensgen Director 8 Jul 2015 British Resigned
12 Nov 2015
10 Lorna Biondi Secretary 26 Mar 2015 - Resigned
30 Apr 2018
11 David William Crawford Secretary 29 Jan 2015 British Resigned
26 Mar 2015
12 Kevin Richard Kaye Director 5 Jan 2015 British Resigned
22 Mar 2019
13 Kevin Richard Kaye Director 5 Jan 2015 British Resigned
22 Mar 2019
14 Bennett Lawrence Nussbaum Director 10 Aug 2014 American Resigned
30 Jun 2015
15 Mark Lee Prior Secretary 30 Apr 2013 - Resigned
29 Jan 2015
16 Eric George Erickson Director 25 Apr 2013 Usa Resigned
8 Jul 2015
17 Mark Lee Prior Director 25 Apr 2013 American Resigned
8 Jul 2015
18 Randy Underwood Director 13 Apr 2010 United States Resigned
10 Aug 2014
19 Caroline Debra Walton Secretary 13 Apr 2010 - Resigned
30 Apr 2013
20 Robert Andrew Bryan Director 13 Apr 2010 British Resigned
30 Apr 2013
21 Sanjiv Kumar Corepal Director 13 Apr 2010 British Resigned
14 Nov 2014
22 Piero Fileccia Director 13 Apr 2010 British Resigned
30 Apr 2013
23 Roy Wayne Hibberd Director 13 Apr 2010 United States Resigned
24 Apr 2013
24 Silvio Dante Piccini Director 13 Apr 2010 American Resigned
30 Jun 2011
25 Jeffrey Allan Weiss Director 13 Apr 2010 United States Resigned
12 Sep 2014
26 Nicholas Paul Gold Director 25 May 2006 British Resigned
23 May 2007
27 Nick Gold Secretary 3 Mar 2006 - Resigned
13 Apr 2010
28 Matthew Nicholas Miller Director 3 Mar 2006 British Resigned
13 Apr 2010
29 Caroline Cooper Director 27 Aug 2003 British Resigned
11 Feb 2004
30 Nicholas David Evans Director 27 Aug 2003 British Resigned
3 Mar 2006
31 Ciaran Mccloskey Director 28 Feb 2003 British Resigned
3 Mar 2006
32 Gillian Berkmen Director 28 Feb 2003 British Resigned
9 Jun 2003
33 Paul Edward Rivers Director 1 Dec 2000 British Resigned
3 Mar 2006
34 Paul Edward Rivers Secretary 1 Dec 2000 British Resigned
3 Mar 2006
35 Mark Fisher Secretary 17 Mar 2000 - Resigned
1 Dec 2000
36 Andrew Saville Brown Director 15 Feb 2000 British Resigned
3 Mar 2006
37 Terence Michael Gregg Secretary 22 Sep 1999 - Resigned
7 Mar 2000
38 Terence Michael Gregg Director 20 May 1999 - Resigned
7 Mar 2000
39 Mark Fisher Director 23 Dec 1998 - Resigned
11 Feb 2001
40 Mark Fisher Secretary 23 Dec 1998 - Resigned
22 Sep 1999
41 David Soutar Lowden Director 1 Sep 1997 British Resigned
23 Dec 1998
42 Michael John Reid Secretary 1 Nov 1996 Irish Resigned
23 Dec 1998
43 David Alexander Robertson Adams Director 1 Nov 1996 British Resigned
18 Apr 1997
44 Ian Xavier Dahl Director 29 Sep 1995 British Resigned
23 Dec 1998
45 Judith Mary Pilkington Director 29 Sep 1995 British Resigned
28 Feb 2003
46 Elizabeth Page Secretary 1 Aug 1995 - Resigned
1 Nov 1996
47 Keith Dudley Clark Director 6 Oct 1992 British Resigned
30 Jan 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nathan & Co (Birmingham) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for E.A.Barker Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 20 Jun 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 15 Jul 2022 Download PDF
3 Confirmation Statement - No Updates 11 Jul 2022 Download PDF
4 Confirmation Statement - No Updates 9 Jul 2021 Download PDF
5 Accounts - Dormant 10 May 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 12 Nov 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 10 Jul 2020 Download PDF
3 Pages
8 Accounts - Dormant 7 Apr 2020 Download PDF
6 Pages
9 Officers - Termination Director Company With Name Termination Date 7 Oct 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 7 Oct 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 22 Jul 2019 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 9 May 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 22 Mar 2019 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 22 Mar 2019 Download PDF
1 Pages
15 Accounts - Dormant 4 Mar 2019 Download PDF
6 Pages
16 Officers - Termination Director Company With Name Termination Date 3 Dec 2018 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old New 12 Sep 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 11 Jul 2018 Download PDF
3 Pages
19 Officers - Termination Secretary Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
20 Accounts - Dormant 13 Mar 2018 Download PDF
6 Pages
21 Officers - Appoint Person Director Company With Name Date 6 Mar 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 6 Oct 2017 Download PDF
1 Pages
23 Confirmation Statement - No Updates 11 Jul 2017 Download PDF
3 Pages
24 Accounts - Dormant 24 Oct 2016 Download PDF
6 Pages
25 Address - Change Registered Office Company With Date Old New 16 Sep 2016 Download PDF
1 Pages
26 Officers - Change Person Director Company With Change Date 2 Sep 2016 Download PDF
2 Pages
27 Confirmation Statement - Updates 11 Jul 2016 Download PDF
5 Pages
28 Accounts - Dormant 8 Mar 2016 Download PDF
5 Pages
29 Officers - Termination Director Company With Name Termination Date 16 Nov 2015 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2015 Download PDF
5 Pages
31 Officers - Termination Director Company With Name Termination Date 24 Jul 2015 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 24 Jul 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 24 Jul 2015 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 24 Jul 2015 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 24 Jul 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 27 Mar 2015 Download PDF
1 Pages
38 Officers - Appoint Person Secretary Company With Name Date 27 Mar 2015 Download PDF
2 Pages
39 Accounts - Dormant 20 Mar 2015 Download PDF
5 Pages
40 Officers - Termination Secretary Company With Name Termination Date 27 Feb 2015 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 27 Feb 2015 Download PDF
2 Pages
42 Accounts - Change Account Reference Date Company Current Shortened 8 Jan 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 7 Jan 2015 Download PDF
2 Pages
44 Address - Change Registered Office Company With Date Old New 16 Dec 2014 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 4 Dec 2014 Download PDF
1 Pages
46 Accounts - Change Account Reference Date Company Current Extended 12 Nov 2014 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 6 Nov 2014 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 6 Nov 2014 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 6 Nov 2014 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 29 Oct 2014 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 4 Aug 2014 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 4 Aug 2014 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 4 Aug 2014 Download PDF
6 Pages
54 Accounts - Dormant 8 Jan 2014 Download PDF
5 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2013 Download PDF
6 Pages
56 Officers - Appoint Person Director Company With Name 30 May 2013 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 30 May 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 30 May 2013 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name 29 May 2013 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 29 May 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 29 May 2013 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 29 May 2013 Download PDF
1 Pages
63 Officers - Appoint Person Secretary Company With Name 29 May 2013 Download PDF
1 Pages
64 Accounts - Dormant 24 Dec 2012 Download PDF
5 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2012 Download PDF
9 Pages
66 Officers - Change Person Director Company With Change Date 10 Feb 2012 Download PDF
2 Pages
67 Accounts - Dormant 25 Nov 2011 Download PDF
5 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2011 Download PDF
9 Pages
69 Officers - Termination Director Company With Name 8 Jul 2011 Download PDF
1 Pages
70 Accounts - Dormant 29 Oct 2010 Download PDF
5 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2010 Download PDF
10 Pages
72 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
73 Officers - Appoint Person Secretary Company With Name 17 May 2010 Download PDF
3 Pages
74 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
75 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
76 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
78 Officers - Appoint Person Director Company With Name 17 May 2010 Download PDF
3 Pages
79 Auditors - Resignation Company 27 Apr 2010 Download PDF
1 Pages
80 Address - Change Registered Office Company With Date Old 23 Apr 2010 Download PDF
2 Pages
81 Accounts - Change Account Reference Date Company Current Extended 23 Apr 2010 Download PDF
3 Pages
82 Officers - Termination Director Company With Name 23 Apr 2010 Download PDF
2 Pages
83 Officers - Termination Secretary Company With Name 23 Apr 2010 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 23 Apr 2010 Download PDF
3 Pages
85 Accounts - Small 3 Feb 2010 Download PDF
5 Pages
86 Address - Legacy 15 Jul 2009 Download PDF
1 Pages
87 Annual Return - Legacy 15 Jul 2009 Download PDF
3 Pages
88 Accounts - Small 5 May 2009 Download PDF
5 Pages
89 Annual Return - Legacy 10 Jul 2008 Download PDF
3 Pages
90 Accounts - Small 27 May 2008 Download PDF
5 Pages
91 Annual Return - Legacy 24 Sep 2007 Download PDF
2 Pages
92 Officers - Legacy 24 Sep 2007 Download PDF
1 Pages
93 Address - Legacy 24 Sep 2007 Download PDF
1 Pages
94 Annual Return - Legacy 8 Feb 2007 Download PDF
7 Pages
95 Address - Legacy 30 Jan 2007 Download PDF
1 Pages
96 Officers - Legacy 8 Jun 2006 Download PDF
2 Pages
97 Officers - Legacy 28 Mar 2006 Download PDF
5 Pages
98 Officers - Legacy 20 Mar 2006 Download PDF
2 Pages
99 Mortgage - Legacy 17 Mar 2006 Download PDF
3 Pages
100 Mortgage - Legacy 17 Mar 2006 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.