Company NameBarbridge Limited
DirectorsRichard Michael Harris and Lucy Gabrielle Marks
Company StatusActive
Company Number03170425
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 March 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameMiss Iris Gadilhe
StatusCurrent
Appointed21 April 2011(15 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Lucy Gabrielle Marks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(27 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration11 years (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameRichard Michael Harris
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment DurationResigned same day (resigned 13 March 1996)
RoleChartered Surveyor
Correspondence AddressLittle Manor
Barnet Lane
Elstree
Hertfordshire
WD6 3QY
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed13 March 1996(2 days after company formation)
Appointment Duration13 years, 10 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameJohn Donald Stokes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address89 Victoria Road
Oxford
Oxfordshire
OX2 7QG
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Correspondence AddressFlat 3 13 Nottingham Place
London
W1U 5LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenoble-ug.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.5k at £0.1Barbridge Investments LTD
90.00%
Ordinary A
500 at £0.1Mr Simon Marks & Mrs Lucy Gabrielle Marks
10.00%
Ordinary A

Financials

Year2014
Net Worth£5,038,460
Current Liabilities£851,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 August 2023Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023 (2 pages)
31 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 May 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
18 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
18 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
7 November 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500
(4 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500
(4 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(4 pages)
12 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(4 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500
(5 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500
(5 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
13 May 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
11 February 2010Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ on 11 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 May 2008Return made up to 11/03/08; no change of members (6 pages)
22 May 2008Return made up to 11/03/08; no change of members (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 April 2007Return made up to 11/03/07; full list of members (7 pages)
14 April 2007Return made up to 11/03/07; full list of members (7 pages)
13 April 2007£ ic 1000/500 19/03/07 £ sr [email protected]=500 (1 page)
13 April 2007£ ic 1000/500 19/03/07 £ sr [email protected]=500 (1 page)
13 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 June 2006Return made up to 11/03/06; full list of members (7 pages)
20 June 2006Return made up to 11/03/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
29 April 2005Return made up to 11/03/05; full list of members (7 pages)
29 April 2005Return made up to 11/03/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
19 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 April 2003Return made up to 11/03/03; full list of members (7 pages)
5 April 2003Return made up to 11/03/03; full list of members (7 pages)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 September 2002Full accounts made up to 31 December 2001 (11 pages)
15 April 2002Ad 04/03/02--------- £ si [email protected] (2 pages)
15 April 2002Ad 04/03/02--------- £ si [email protected] (2 pages)
10 April 2002Return made up to 11/03/02; full list of members (7 pages)
10 April 2002Return made up to 11/03/02; full list of members (7 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 August 2001£ ic 1000/518 16/07/01 £ sr [email protected]=482 (1 page)
8 August 2001£ ic 1000/518 16/07/01 £ sr [email protected]=482 (1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2001Director resigned (1 page)
31 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2001Director resigned (1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 2000Return made up to 11/03/00; full list of members (8 pages)
7 April 2000Return made up to 11/03/00; full list of members (8 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 March 1999Return made up to 11/03/99; no change of members (6 pages)
22 March 1999Return made up to 11/03/99; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 April 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1998Secretary's particulars changed (1 page)
15 April 1998Secretary's particulars changed (1 page)
15 April 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Return made up to 11/03/97; full list of members (8 pages)
17 April 1997Return made up to 11/03/97; full list of members (8 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New director appointed (3 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New secretary appointed;new director appointed (3 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (3 pages)
31 March 1996Secretary resigned (1 page)
29 March 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Ad 25/03/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Ad 25/03/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
25 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 March 1996S-div 13/03/96 (1 page)
25 March 1996S-div 13/03/96 (1 page)
19 March 1996Registered office changed on 19/03/96 from: 120 east road london N1 6AA (1 page)
19 March 1996Registered office changed on 19/03/96 from: 120 east road london N1 6AA (1 page)
11 March 1996Incorporation (15 pages)
11 March 1996Incorporation (15 pages)