Company NameBarnsley Hewett And Mallinson Limited
Company StatusActive
Company Number02122399
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMichael Leslie Harrison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(8 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Brentford Close
Hayes
Middlesex
UB4 9QG
Director NameDavid Bryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(10 years after company formation)
Appointment Duration27 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGranary Cottage 11 Main Street
Wheldrake
York
YO19 6AF
Director NameMr Raymond Poulter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(29 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit P04 121 Mortlake High Street
London
SW14 8SN
Director NameJohn Richard Keilgren Barnsley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleArchitect
Correspondence AddressLupton Cottage
Cockshutt Lane Froxfield
Petersfield
Hampshire
GU32 1BB
Director NameAlan Graham Hewett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleArchitect
Correspondence Address10 Montague Road
Richmond
Surrey
TW10 6QW
Director NameRichard Miles Milligan Crosbie Mallinson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleArchitect
Correspondence Address12 The Crescent
Barnes
London
SW13 0NN
Director NameMr John Gerald Cahill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33 Hurlingham Court
Ranelagh Gardens
London
SW6 3UW
Secretary NameJohn Gerald Cahill
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gerard Road
Barnes
London
SW13 9RQ
Secretary NameMeeka Burke
NationalityBritish
StatusResigned
Appointed10 December 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Director NameAlan Charles Harry White
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1999)
RoleConsultant
Correspondence Address44 Thames Crescent
Maidenhead
Berkshire
SL6 8EY
Director NameDavid Robert Adams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1996)
RoleArchitect
Correspondence Address10 St Pauls Place
Islington
London
N1 2QE
Director NameStephen William Leech
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 August 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRanmore Hawks Hill
Leatherhead
Surrey
KT22 9DP
Secretary NameStephen William Leech
NationalityBritish
StatusResigned
Appointed30 June 2001(14 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanmore Hawks Hill
Leatherhead
Surrey
KT22 9DP

Contact

Websitebhmarchitects.com
Telephone020 88784667
Telephone regionLondon

Location

Registered AddressUnit P04
121 Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

2k at £1J.g. Cahill
32.50%
Ordinary
1.6k at £1M.l. Harrison
25.01%
Ordinary
1.6k at £1David Bryan
24.99%
Ordinary
1.1k at £1S.w. Leech
17.50%
Ordinary

Financials

Year2014
Turnover£1,076,331
Gross Profit£1,030,893
Net Worth£611,220
Cash£262,578
Current Liabilities£81,713

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

24 January 1995Delivered on: 4 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

11 September 2023Termination of appointment of Michael Leslie Harrison as a director on 31 August 2023 (1 page)
11 May 2023Notification of Raymond Poulter as a person with significant control on 1 May 2023 (2 pages)
11 May 2023Notification of David Leon Bryan as a person with significant control on 1 May 2023 (2 pages)
10 May 2023Notification of Michael Leslie Harrision as a person with significant control on 1 May 2023 (2 pages)
10 May 2023Withdrawal of a person with significant control statement on 10 May 2023 (2 pages)
15 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
29 March 2022Particulars of variation of rights attached to shares (2 pages)
28 March 2022Change of share class name or designation (2 pages)
26 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 March 2022Statement of company's objects (2 pages)
2 February 2022Director's details changed for David Bryan on 30 November 2021 (2 pages)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
2 December 2020Registered office address changed from Unit 5 121 Mortlake High Street London SW14 8SN England to Unit P04 121 Mortlake High Street London SW14 8SN on 2 December 2020 (1 page)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
17 October 2018Auditor's resignation (1 page)
31 July 2018Termination of appointment of Stephen William Leech as a secretary on 31 July 2018 (1 page)
15 February 2018Registered office address changed from 1 White Hart Lane Barnes London SW13 0RA to Unit 5 121 Mortlake High Street London SW14 8SN on 15 February 2018 (1 page)
1 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 November 2017Purchase of own shares. (3 pages)
27 November 2017Purchase of own shares. (3 pages)
27 November 2017Cancellation of shares. Statement of capital on 19 October 2016
  • GBP 4,219
(4 pages)
27 November 2017Cancellation of shares. Statement of capital on 19 October 2016
  • GBP 4,219
(4 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 December 2016Full accounts made up to 30 April 2016 (10 pages)
1 December 2016Full accounts made up to 30 April 2016 (10 pages)
18 November 2016Termination of appointment of John Gerald Cahill as a director on 31 October 2016 (1 page)
18 November 2016Termination of appointment of John Gerald Cahill as a director on 31 October 2016 (1 page)
24 August 2016Termination of appointment of Stephen William Leech as a director on 1 August 2016 (1 page)
24 August 2016Termination of appointment of Stephen William Leech as a director on 1 August 2016 (1 page)
24 August 2016Appointment of Mr Raymond Poulter as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Raymond Poulter as a director on 1 August 2016 (2 pages)
1 July 2016Satisfaction of charge 1 in full (2 pages)
1 July 2016Satisfaction of charge 1 in full (2 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,250
(7 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6,250
(7 pages)
31 December 2015Full accounts made up to 30 April 2015 (9 pages)
31 December 2015Full accounts made up to 30 April 2015 (9 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,250
(7 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,250
(7 pages)
17 November 2014Full accounts made up to 30 April 2014 (12 pages)
17 November 2014Full accounts made up to 30 April 2014 (12 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,250
(7 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,250
(7 pages)
9 September 2013Full accounts made up to 30 April 2013 (12 pages)
9 September 2013Full accounts made up to 30 April 2013 (12 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 30 April 2012 (14 pages)
24 September 2012Full accounts made up to 30 April 2012 (14 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 30 April 2011 (14 pages)
29 December 2011Full accounts made up to 30 April 2011 (14 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
22 October 2010Full accounts made up to 30 April 2010 (14 pages)
22 October 2010Full accounts made up to 30 April 2010 (14 pages)
1 March 2010Director's details changed for Stephen William Leech on 16 January 2010 (2 pages)
1 March 2010Director's details changed for David Bryan on 16 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Leslie Harrison on 16 January 2010 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for David Bryan on 16 January 2010 (2 pages)
1 March 2010Director's details changed for Stephen William Leech on 16 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Leslie Harrison on 16 January 2010 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for John Gerald Cahill on 16 January 2010 (2 pages)
1 March 2010Director's details changed for John Gerald Cahill on 16 January 2010 (2 pages)
7 January 2010Full accounts made up to 30 April 2009 (14 pages)
7 January 2010Full accounts made up to 30 April 2009 (14 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
18 November 2008Full accounts made up to 30 April 2008 (14 pages)
18 November 2008Full accounts made up to 30 April 2008 (14 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: the studio 1 white hart lane london SW13 0RA (1 page)
28 January 2008Return made up to 17/01/08; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: the studio 1 white hart lane london SW13 0RA (1 page)
28 January 2008Return made up to 17/01/08; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
3 January 2008Full accounts made up to 30 April 2007 (14 pages)
3 January 2008Full accounts made up to 30 April 2007 (14 pages)
2 March 2007Return made up to 17/01/07; full list of members (3 pages)
2 March 2007Return made up to 17/01/07; full list of members (3 pages)
15 December 2006Full accounts made up to 30 April 2006 (14 pages)
15 December 2006Full accounts made up to 30 April 2006 (14 pages)
30 January 2006Return made up to 17/01/06; full list of members (3 pages)
30 January 2006Return made up to 17/01/06; full list of members (3 pages)
15 November 2005Full accounts made up to 30 April 2005 (14 pages)
15 November 2005Full accounts made up to 30 April 2005 (14 pages)
7 February 2005Return made up to 17/01/05; full list of members (9 pages)
7 February 2005Return made up to 17/01/05; full list of members (9 pages)
9 December 2004Full accounts made up to 30 April 2004 (15 pages)
9 December 2004Full accounts made up to 30 April 2004 (15 pages)
16 February 2004Return made up to 17/01/04; full list of members (9 pages)
16 February 2004Return made up to 17/01/04; full list of members (9 pages)
29 December 2003Full accounts made up to 30 April 2003 (15 pages)
29 December 2003Full accounts made up to 30 April 2003 (15 pages)
23 January 2003Return made up to 17/01/03; full list of members (9 pages)
23 January 2003Return made up to 17/01/03; full list of members (9 pages)
22 January 2003Full accounts made up to 30 April 2002 (14 pages)
22 January 2003Full accounts made up to 30 April 2002 (14 pages)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Full accounts made up to 30 April 2001 (14 pages)
4 December 2001Full accounts made up to 30 April 2001 (14 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
25 January 2001Return made up to 17/01/01; full list of members (8 pages)
25 January 2001Return made up to 17/01/01; full list of members (8 pages)
27 October 2000Full accounts made up to 30 April 2000 (14 pages)
27 October 2000Full accounts made up to 30 April 2000 (14 pages)
25 January 2000Return made up to 17/01/00; full list of members (8 pages)
25 January 2000Return made up to 17/01/00; full list of members (8 pages)
20 October 1999Full accounts made up to 30 April 1999 (14 pages)
20 October 1999Full accounts made up to 30 April 1999 (14 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
15 February 1999Return made up to 17/01/99; full list of members (8 pages)
15 February 1999Return made up to 17/01/99; full list of members (8 pages)
25 January 1999Return made up to 17/01/98; change of members; amend (8 pages)
25 January 1999Return made up to 17/01/98; change of members; amend (8 pages)
4 December 1998Full accounts made up to 30 April 1998 (14 pages)
4 December 1998Full accounts made up to 30 April 1998 (14 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
29 January 1998Return made up to 17/01/98; change of members (8 pages)
29 January 1998Return made up to 17/01/98; change of members (8 pages)
31 October 1997Full accounts made up to 30 April 1997 (14 pages)
31 October 1997Full accounts made up to 30 April 1997 (14 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
30 January 1997Return made up to 17/01/97; change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
30 January 1997Return made up to 17/01/97; change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(6 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 30 April 1996 (14 pages)
7 October 1996Full accounts made up to 30 April 1996 (14 pages)
30 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
20 October 1995Full accounts made up to 30 April 1995 (12 pages)
20 October 1995Full accounts made up to 30 April 1995 (12 pages)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
4 February 1995Particulars of mortgage/charge (3 pages)
4 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)