Company NameGrant Thornton Limited
Company StatusActive
Company Number02917818
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Previous NameBarfreston Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameDarren Michael Bear
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(29 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameGrant Thornton UK Llp (Corporation)
StatusCurrent
Appointed11 April 2014(20 years after company formation)
Appointment Duration10 years
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJohn Hibbert George Collier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressThe Willows 23a Howbeck Road
Oxton
Birkenhead
Merseyside
CH43 6TD
Wales
Director NameMr David Croft McDonnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBurnlea
18 The Serpentine
Liverpool
Merseyside
L19 9DT
Secretary NameMr Laurence Peter Kehoe
NationalityBritish
StatusResigned
Appointed05 May 1994(3 weeks, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressGrant Thornton House
Melton Street
London
SW19 7PQ
Secretary NameRobert Ian Wells
NationalityBritish
StatusResigned
Appointed08 December 1994(8 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address191 Chingford Mount Road
Chingford
London
E4 8LR
Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 June 2012)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameStephen Robert Edmonds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(17 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(8 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 April 2014)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Contact

Websitegrant-thornton.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Grant Thornton Nominees
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

23 February 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 1,367,557
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,092,967
(3 pages)
1 November 2020Secretary's details changed for Grant Thornton Uk Llp on 1 November 2020 (1 page)
13 August 2020Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page)
13 August 2020Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
24 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2020Accounts for a small company made up to 31 December 2019 (17 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of M Malcolm Gomersall as a director on 5 June 2020 (2 pages)
9 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
9 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
20 May 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 867,792
(3 pages)
3 March 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 577,940
(3 pages)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Uk Llp on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Grant Thornton Uk Llp on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 31 March 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 31 March 2015 (1 page)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
8 May 2014Appointment of Grant Thornton Uk Llp as a secretary (2 pages)
8 May 2014Appointment of Grant Thornton Uk Llp as a secretary (2 pages)
8 May 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(5 pages)
8 May 2014Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 July 2012Termination of appointment of John Mew as a director (1 page)
3 July 2012Termination of appointment of John Mew as a director (1 page)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 July 2009Director appointed simon charles morris (3 pages)
8 July 2009Director appointed simon charles morris (3 pages)
3 July 2009Appointment terminated director stephen edmonds (1 page)
3 July 2009Appointment terminated director stephen edmonds (1 page)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
9 January 2009Appointment terminated director michael cleary (1 page)
9 January 2009Appointment terminated director michael cleary (1 page)
28 April 2008Return made up to 11/04/08; full list of members (6 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 April 2008Return made up to 11/04/08; full list of members (6 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
1 May 2007Return made up to 11/04/07; full list of members (6 pages)
1 May 2007Return made up to 11/04/07; full list of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
23 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
23 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Return made up to 11/04/06; full list of members (6 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 11/04/05; full list of members (6 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 11/04/05; full list of members (6 pages)
16 June 2005Director's particulars changed (1 page)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
28 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
28 April 2004Return made up to 11/04/04; full list of members (6 pages)
28 April 2004Return made up to 11/04/04; full list of members (6 pages)
2 June 2003New director appointed (3 pages)
2 June 2003Return made up to 11/04/03; full list of members (6 pages)
2 June 2003Return made up to 11/04/03; full list of members (6 pages)
2 June 2003New director appointed (3 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
16 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 March 2002Full accounts made up to 30 June 2001 (9 pages)
18 March 2002Full accounts made up to 30 June 2001 (9 pages)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
13 April 2001Return made up to 11/04/01; full list of members (5 pages)
13 April 2001Return made up to 11/04/01; full list of members (5 pages)
29 March 2001Full accounts made up to 30 June 2000 (10 pages)
29 March 2001Full accounts made up to 30 June 2000 (10 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 April 2000Return made up to 11/04/00; full list of members (7 pages)
20 April 2000Return made up to 11/04/00; full list of members (7 pages)
3 September 1999Registered office changed on 03/09/99 from: elgin house billing road northampton NN1 5AU (1 page)
3 September 1999Registered office changed on 03/09/99 from: elgin house billing road northampton NN1 5AU (1 page)
20 April 1999Return made up to 11/04/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (10 pages)
20 April 1999Full accounts made up to 30 June 1998 (10 pages)
20 April 1999Return made up to 11/04/99; full list of members (6 pages)
22 April 1998Return made up to 11/04/98; full list of members (6 pages)
22 April 1998Return made up to 11/04/98; full list of members (6 pages)
27 January 1998Full accounts made up to 30 June 1997 (9 pages)
27 January 1998Full accounts made up to 30 June 1997 (9 pages)
25 April 1997Return made up to 11/04/97; full list of members (6 pages)
25 April 1997Return made up to 11/04/97; full list of members (6 pages)
26 January 1997Full accounts made up to 30 June 1996 (9 pages)
26 January 1997Full accounts made up to 30 June 1996 (9 pages)
17 April 1996Return made up to 11/04/96; full list of members (6 pages)
17 April 1996Return made up to 11/04/96; full list of members (6 pages)
17 January 1996Full accounts made up to 30 June 1995 (10 pages)
17 January 1996Full accounts made up to 30 June 1995 (10 pages)
30 March 1995Return made up to 11/04/95; full list of members (6 pages)
30 March 1995Return made up to 11/04/95; full list of members (6 pages)
12 May 1994Company name changed barfreston LIMITED\certificate issued on 13/05/94 (2 pages)
12 May 1994Company name changed barfreston LIMITED\certificate issued on 13/05/94 (2 pages)
11 April 1994Incorporation (19 pages)
11 April 1994Incorporation (19 pages)