Company NameBarnes & Elliott Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number00302151
CategoryPrivate Limited Company
Incorporation Date22 June 1935(88 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed01 July 2003(68 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(78 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(78 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Donald Bishop
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(57 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleSenior Executive
Correspondence AddressBottom Farm
Owslebury
Winchester
Hampshire
SO21 1LX
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(57 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMr Lyle Cathcart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(57 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 December 1994)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Croft Bimbury Lane
Detling
Maidstone
Kent
ME14 3HY
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed19 July 1992(57 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(59 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(59 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(59 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameRichard John Nicholls
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressThe Street
Long Sutton
Hook
Hampshire
RG29 1ST
Director NameRobert Ian Bottomley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(61 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address66 Mannock Way
Woodley
Berkshire
RG5 4XW
Director NameDavid Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(61 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address10 Tower Grove
Weybridge
Surrey
KT13 9LX
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(61 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameHoward David Kettle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(62 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grand Avenue
Camberley
Surrey
GU15 3QJ
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(62 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr Christopher John Roberts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(62 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Glenda Close
Warsash
Southampton
SO31 9HQ
Director NameMr Richard John Nicholls
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(63 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Street
Long Sutton
Hook
Hampshire
RG29 1ST
Director NameAllan Johnson Haigh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(63 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3RA
Director NameMr Douglas Allan Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Cedar Mount
Newbury
Berkshire
RG14 7AX
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(65 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(65 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(66 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(68 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(69 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(73 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(76 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7m at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 24 July 2003
Persons entitled: William Sindall Public Limited Company

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all of the company's undertaking property assets and revenues both present and future.
Fully Satisfied
31 July 1986Delivered on: 4 August 1986
Satisfied on: 27 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the william sindall PLC to the chargee on any account whatsoever.
Particulars: F/Hold regent st. Mile end, portsmouth title no. Hp 222588.
Fully Satisfied
6 October 1982Delivered on: 13 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14, 16, 18, 20, 22, 24, 25, 26, 28, 29, 30, 31, 33, 35, regent street; 30, 32, 34, herbert street; 15/17 & 19/21 prospect road; 1 & 2 highbury cottages and part 36 & 38 herbert street and 21 & 23 regent street; (former berlei building, regent street) mile end portsmouth, hampshire.
Fully Satisfied
27 March 1981Delivered on: 7 April 1981
Satisfied on: 27 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at tower garage site, castle rd, great southsea, portsmouth. Hp 152547.
Fully Satisfied
8 January 1979Delivered on: 11 January 1979
Satisfied on: 27 August 1994
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bungalow watery lane, huntington west sussex.
Fully Satisfied

Filing History

24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,741,754
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,741,754
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,741,754
(5 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,741,754
(5 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,741,754
(4 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,741,754
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
10 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
10 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
10 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
10 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,741,754
(5 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,741,754
(5 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (7 pages)
3 July 2013Full accounts made up to 31 December 2012 (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
29 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2009Director appointed matthew hibbert (1 page)
3 June 2009Director appointed matthew hibbert (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
12 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 19/07/07; full list of members (2 pages)
7 August 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 October 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 August 2004New director appointed (3 pages)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
23 August 2004New director appointed (3 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Full accounts made up to 31 December 2002 (18 pages)
12 June 2003Full accounts made up to 31 December 2002 (18 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
28 August 2002Return made up to 19/07/02; full list of members (9 pages)
28 August 2002Return made up to 19/07/02; full list of members (9 pages)
20 February 2002Full accounts made up to 31 December 2001 (17 pages)
20 February 2002Full accounts made up to 31 December 2001 (17 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
4 September 2001Return made up to 19/07/01; full list of members (8 pages)
4 September 2001Return made up to 19/07/01; full list of members (8 pages)
20 August 2001Company name changed barnes and elliott LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed barnes and elliott LIMITED\certificate issued on 20/08/01 (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 31 December 2000 (17 pages)
19 February 2001Full accounts made up to 31 December 2000 (17 pages)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 February 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Location of register of members (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
24 August 2000Return made up to 19/07/00; full list of members (8 pages)
24 August 2000Return made up to 19/07/00; full list of members (8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
25 February 2000Full accounts made up to 31 December 1999 (18 pages)
23 January 2000Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1741754/2741754 (2 pages)
23 January 2000Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1741754/2741754 (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
4 August 1999Return made up to 19/07/99; no change of members (8 pages)
4 August 1999Return made up to 19/07/99; no change of members (8 pages)
17 May 1999Ad 15/12/98--------- £ si 750000@1=750000 £ ic 991754/1741754 (2 pages)
17 May 1999Ad 15/12/98--------- £ si 750000@1=750000 £ ic 991754/1741754 (2 pages)
17 May 1999£ nc 1000000/5000000 15/12/98 (2 pages)
17 May 1999£ nc 1000000/5000000 15/12/98 (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 31 December 1998 (18 pages)
1 March 1999Full accounts made up to 31 December 1998 (18 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
24 July 1998Return made up to 19/07/98; full list of members (9 pages)
24 July 1998Return made up to 19/07/98; full list of members (9 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
26 March 1998Full accounts made up to 31 December 1997 (17 pages)
18 February 1998Registered office changed on 18/02/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page)
18 February 1998Registered office changed on 18/02/98 from: sindall babraham road sawston cambridge CB2 4LJ (1 page)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Ad 23/12/97--------- £ si 944000@1=944000 £ ic 47754/991754 (2 pages)
9 February 1998Ad 23/12/97--------- £ si 944000@1=944000 £ ic 47754/991754 (2 pages)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
7 August 1997Return made up to 19/07/97; full list of members (9 pages)
7 August 1997Return made up to 19/07/97; full list of members (9 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
18 March 1997Full accounts made up to 31 December 1996 (18 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
30 July 1996Return made up to 19/07/96; full list of members (9 pages)
30 July 1996Return made up to 19/07/96; full list of members (9 pages)
17 May 1996Full accounts made up to 31 December 1995 (19 pages)
17 May 1996Full accounts made up to 31 December 1995 (19 pages)
5 October 1995Full accounts made up to 31 December 1994 (17 pages)
5 October 1995Full accounts made up to 31 December 1994 (17 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
7 August 1995Return made up to 19/07/95; full list of members (8 pages)
7 August 1995Return made up to 19/07/95; full list of members (8 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
27 August 1994Declaration of satisfaction of mortgage/charge (1 page)
27 August 1994Declaration of satisfaction of mortgage/charge (1 page)
27 August 1994Declaration of satisfaction of mortgage/charge (1 page)
27 August 1994Declaration of satisfaction of mortgage/charge (1 page)
27 August 1994Declaration of satisfaction of mortgage/charge (1 page)
27 August 1994Declaration of satisfaction of mortgage/charge (1 page)
6 October 1993Particulars of mortgage/charge (8 pages)
6 October 1993Particulars of mortgage/charge (8 pages)
6 October 1993Particulars of mortgage/charge (8 pages)
6 October 1993Particulars of mortgage/charge (8 pages)