Barrie Estate
London
W2 3PP
Director Name | Mr Matthew Richard Coop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Ronald George Mason |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | University Research |
Correspondence Address | 36 Carroll House Craven Terrace Lancaster Gate London W2 3PR |
Director Name | Miss Margaret Hornby |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Retired Solicitor |
Correspondence Address | 33 Gilray House Gloucester Terrace Lancaster Gate London W2 3DF |
Director Name | Mr Bernard David Gould |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Carroll House Elms Mews Lancaster Gate London W2 3PP |
Director Name | Michael Laszlo Chelk |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Carroll House Gloucester Terrace London W2 3PP |
Secretary Name | Roger Johnson Fenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gilray House London W2 3DF |
Director Name | Roger Johnson Fenney |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 1997) |
Role | Retired |
Correspondence Address | 11 Gilray House London W2 3DF |
Secretary Name | Mr Ronald George Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 36 Carroll House Craven Terrace Lancaster Gate London W2 3PR |
Director Name | Jeanette Louise Romeril |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1999) |
Role | Retired |
Correspondence Address | 50 Carroll House Craven Terrace London W2 3PR |
Director Name | Ralph Wilson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Retired Company Director |
Correspondence Address | 36 Gilray House London W2 3DF |
Director Name | Pamela Haas |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 02 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Gilray House Gloucester Terrace London W2 3DF |
Director Name | Ethel Holloway |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 February 2007) |
Role | Social Worker |
Correspondence Address | 32 Carroll House Craven Terrace London W2 3PR |
Director Name | Ruth Thomson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2005) |
Role | Retired |
Correspondence Address | 66 Carroll House Craven Terrace London W2 3PR |
Director Name | Molly Elizabeth Gould |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2008) |
Role | Retired |
Correspondence Address | 10 Carroll House Gloucester Terrace London W2 3PP |
Secretary Name | Molly Elizabeth Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2008) |
Role | Retired |
Correspondence Address | 10 Carroll House Gloucester Terrace London W2 3PP |
Director Name | Jacqueline Patricia Kent |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(15 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 16 January 2008) |
Role | Retired |
Correspondence Address | 20 Carroll House Gloucester Terrace London W2 3PP |
Director Name | Peter James Kent |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2010) |
Role | Retired |
Correspondence Address | Flat 20 Carroll House Craven Terrace London W2 3PP |
Secretary Name | Peter James Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2010) |
Role | Reitred |
Correspondence Address | Flat 20 Carroll House Craven Terrace London W2 3PP |
Director Name | George Dale-Spencer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | George Dale-Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 75.90% - |
---|---|
1 at £1 | Alan Brener 1.20% Ordinary |
1 at £1 | Christine Bouras 1.20% Ordinary |
1 at £1 | Doris Chung 1.20% Ordinary |
1 at £1 | Fakhri Yassin Bin Mahiaddin 1.20% Ordinary |
1 at £1 | Fiona Anne Brener 1.20% Ordinary |
1 at £1 | Hara Christofides 1.20% Ordinary |
1 at £1 | Ioannis Pantelis Chalkias 1.20% Ordinary |
1 at £1 | James Joel Chitauro 1.20% Ordinary |
1 at £1 | Janet Avril Bruce 1.20% Ordinary |
1 at £1 | L. Christofides 1.20% Ordinary |
1 at £1 | M.j. Bennett 1.20% Ordinary |
1 at £1 | M.l. Chelk 1.20% Ordinary |
1 at £1 | Peter Bardos 1.20% Ordinary |
1 at £1 | Punit Bedi 1.20% Ordinary |
1 at £1 | S. Cheung 1.20% Ordinary |
1 at £1 | S.a. Al Saleh 1.20% Ordinary |
1 at £1 | Sara Clifton-samuel 1.20% Ordinary |
1 at £1 | Stanley Barnett 1.20% Ordinary |
1 at £1 | Stephen John Brook 1.20% Ordinary |
1 at £1 | Veronika Brunner 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £56,906 |
Current Liabilities | £56,906 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 25 July 2023 with updates (10 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
22 November 2022 | Termination of appointment of Pamela Haas as a director on 2 June 2021 (1 page) |
10 August 2022 | Confirmation statement made on 25 July 2022 with updates (10 pages) |
9 August 2022 | Notification of a person with significant control statement (2 pages) |
9 August 2022 | Termination of appointment of George Dale-Spencer as a director on 7 February 2020 (1 page) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2021 | Cessation of Wendy Muriel Ledger as a person with significant control on 6 April 2016 (1 page) |
6 September 2021 | Termination of appointment of George Dale-Spencer as a secretary on 7 February 2020 (1 page) |
6 September 2021 | Confirmation statement made on 25 July 2021 with updates (10 pages) |
6 September 2021 | Cessation of Pamela Haas as a person with significant control on 6 April 2016 (1 page) |
1 September 2021 | Appointment of Mr Matthew Richard Coop as a director on 12 May 2021 (2 pages) |
3 June 2021 | Cessation of George Dale-Spencer as a person with significant control on 7 February 2020 (1 page) |
6 October 2020 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 25 July 2020 with updates (10 pages) |
23 October 2019 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 25 July 2019 with updates (14 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 25 July 2018 with updates (14 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with updates (14 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with updates (14 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (14 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (14 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
16 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
14 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
10 September 2012 | Director's details changed for Pamela Haas on 2 July 2011 (2 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (13 pages) |
10 September 2012 | Director's details changed for Wendy Muriel Ledger on 26 July 2011 (2 pages) |
10 September 2012 | Director's details changed for Pamela Haas on 2 July 2011 (2 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (13 pages) |
10 September 2012 | Director's details changed for Wendy Muriel Ledger on 26 July 2011 (2 pages) |
10 September 2012 | Director's details changed for Pamela Haas on 2 July 2011 (2 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (22 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (22 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (23 pages) |
8 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (23 pages) |
13 July 2010 | Termination of appointment of Peter Kent as a secretary (1 page) |
13 July 2010 | Appointment of George Dale-Spencer as a director (2 pages) |
13 July 2010 | Termination of appointment of Peter Kent as a director (1 page) |
13 July 2010 | Termination of appointment of Peter Kent as a director (1 page) |
13 July 2010 | Appointment of George Dale-Spencer as a director (2 pages) |
13 July 2010 | Appointment of George Dale-Spencer as a secretary (2 pages) |
13 July 2010 | Appointment of George Dale-Spencer as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Peter Kent as a secretary (1 page) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 August 2009 | Appointment terminated secretary molly gould (1 page) |
28 August 2009 | Return made up to 25/07/09; no change of members (6 pages) |
28 August 2009 | Appointment terminated secretary molly gould (1 page) |
28 August 2009 | Return made up to 25/07/09; no change of members (6 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
4 November 2008 | Return made up to 25/07/08; full list of members (31 pages) |
4 November 2008 | Return made up to 25/07/08; full list of members (31 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 June 2008 | Secretary appointed peter james kent (2 pages) |
25 June 2008 | Secretary appointed peter james kent (2 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
3 June 2008 | Appointment terminated director molly gould (1 page) |
3 June 2008 | Appointment terminated director jacqueline kent (1 page) |
3 June 2008 | Appointment terminated director molly gould (1 page) |
3 June 2008 | Appointment terminated director jacqueline kent (1 page) |
18 April 2008 | Director appointed peter james kent (2 pages) |
18 April 2008 | Director appointed peter james kent (2 pages) |
9 August 2007 | Return made up to 25/07/07; no change of members (8 pages) |
9 August 2007 | Return made up to 25/07/07; no change of members (8 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
11 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 September 2006 | Return made up to 25/07/06; change of members (10 pages) |
26 September 2006 | Return made up to 25/07/06; change of members (10 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 25/07/05; full list of members
|
3 August 2005 | Registered office changed on 03/08/05 from: steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
3 August 2005 | Return made up to 25/07/05; full list of members
|
3 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
16 August 2004 | Return made up to 25/07/04; change of members
|
16 August 2004 | Return made up to 25/07/04; change of members
|
28 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
6 August 2003 | Return made up to 25/07/03; change of members (9 pages) |
6 August 2003 | Return made up to 25/07/03; change of members (9 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
4 October 2002 | Return made up to 25/07/02; full list of members (36 pages) |
4 October 2002 | Return made up to 25/07/02; full list of members (36 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
21 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
3 August 2001 | Return made up to 25/07/01; change of members (7 pages) |
3 August 2001 | Return made up to 25/07/01; change of members (7 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
20 September 2000 | Return made up to 25/07/00; change of members (7 pages) |
20 September 2000 | Return made up to 25/07/00; change of members (7 pages) |
21 April 2000 | New director appointed (1 page) |
21 April 2000 | New director appointed (1 page) |
2 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 February 2000 | New director appointed (1 page) |
28 February 2000 | New director appointed (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 25/07/99; full list of members (8 pages) |
8 September 1999 | Return made up to 25/07/99; full list of members (8 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
10 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
10 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
18 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 25/07/97; change of members (8 pages) |
9 September 1997 | Return made up to 25/07/97; change of members (8 pages) |
10 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
10 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
15 October 1996 | Return made up to 25/07/96; change of members (8 pages) |
15 October 1996 | Return made up to 25/07/96; change of members (8 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (8 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (8 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 November 1993 | Memorandum and Articles of Association (9 pages) |
18 November 1993 | Memorandum and Articles of Association (9 pages) |
26 January 1993 | Resolutions
|
26 January 1993 | Resolutions
|