Company NameBarrett Brothers (London) Limited
Company StatusDissolved
Company Number00258384
CategoryPrivate Limited Company
Incorporation Date13 August 1931(92 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(75 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(75 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelea
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(75 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAragon Aldenham Road
Letchmore Heath
Hertfordshire
WD25 8EW
Secretary NameSusan Folger
NationalityBritish
StatusClosed
Appointed24 July 2007(75 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMs Yvonne Lillian Denyer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(76 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
21 Second Avenue
Hove
East Sussex
BN3 2LN
Director NameMr William Reginald Black
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(76 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarley Side Marley Heights
Kingsley Green
Haslemere
Surrey
GU27 3LU
Director NameMr Hugh Carron Scrimgeour
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(59 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Teignmouth Road
London
NW2 4HG
Director NameAlan Hall Taylor
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(59 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleOperations Director
Correspondence Address2 Altyre Way
Beckenham
Kent
BR3 3HA
Director NameDavid Kenneth Fasken
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(59 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 May 1995)
RoleCompany Director
Correspondence Address9 Mortlake Road
Kew
Richmond
Surrey
TW9 3JE
Director NameJames Spark Black
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(59 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleIndustrial Relations Director
Correspondence Address14 Dukes Wood
Crowthorne
Berkshire
RG11 6NF
Secretary NameRobert Derek Bissett
NationalityBritish
StatusResigned
Appointed18 May 1991(59 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address75 Park Drive
London
N21 2LT
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(61 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(65 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(68 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(68 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Secretary NameTimothy James Pilcher
NationalityBritish
StatusResigned
Appointed01 April 2000(68 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address46 Caldervale Road
Clapham
London
SW4 9LZ
Secretary NamePeter Richard Neal
NationalityBritish
StatusResigned
Appointed16 December 2003(72 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressEarls Court Exhibition Centre
Warwick Road
London
SW5 9TA
Director NameDerek Vago
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(72 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address51 Drax Avenue
London
SW20 0EZ
Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(72 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusResigned
Appointed07 May 2004(72 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameAnthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(72 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(75 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS

Location

Registered Address40 Broadway
London
SW1H 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
28 July 2008Director appointed william reginald black (3 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
24 January 2008New director appointed (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
10 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (4 pages)
10 August 2007New director appointed (5 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 154 church road hove east sussex BN3 2DL (1 page)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 February 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 November 2006Return made up to 15/11/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Return made up to 16/12/05; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2005Director resigned (1 page)
25 January 2005Director's particulars changed (1 page)
29 September 2004Director resigned (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Director resigned (1 page)
24 June 2004Return made up to 18/05/04; full list of members (7 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2004Registered office changed on 25/05/04 from: earls court exhibition centre warwick road london SW5 9TA (1 page)
25 May 2004New secretary appointed;new director appointed (4 pages)
25 May 2004Declaration of assistance for shares acquisition (16 pages)
25 May 2004Declaration of assistance for shares acquisition (16 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
11 May 2004Particulars of mortgage/charge (23 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
10 November 2003Return made up to 18/05/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
24 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
11 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
16 June 1999Return made up to 18/05/99; full list of members (7 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
18 June 1998Return made up to 18/05/98; no change of members (5 pages)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 July 1997Return made up to 18/05/97; full list of members (7 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 August 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 August 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1983Accounts made up to 24 March 1982 (10 pages)
9 November 1982Annual return made up to 06/08/82 (4 pages)
30 May 1975Annual return made up to 29/05/75 (8 pages)
13 August 1931Incorporation (23 pages)