Company NameBarnrise Limited
DirectorsChristopher Ockendon and Elizabeth Ockendon
Company StatusActive
Company Number03191722
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameChristopher Ockendon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(3 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleHairdresser
Country of ResidenceEngland
Correspondence Address26 Montpelier Vale
London
SE3 0TA
Secretary NameMr Christopher Ockendon
NationalityBritish
StatusCurrent
Appointed01 May 2000(4 years after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address26 Montpelier Vale
London
SE3 0TA
Director NameMrs Elizabeth Ockendon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Montpelier Vale
London
SE3 0TA
Director NameMr Stephen Richard Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Star & Garter Mansions
Putney Bridge
London
SW15 1JW
Secretary NamePhilip James Hodges
NationalityBritish
StatusResigned
Appointed01 May 1996(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleSolicitor
Correspondence Address110 Cinques Road
Gamlingay
Sandy
Bedfordshire
SG19 3NR
Secretary NamePeter Howard Coe
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside
Harpsden Way
Henley On Thames
Oxfordshire
RG9 1NS
Director NameMichele Rasino
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2000(4 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 September 2021)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address26 Montpelier Vale
London
SE3 0TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address26 Montpelier Vale
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Christopher Ockendon
50.00%
Ordinary
15 at £1Michele Rasino
50.00%
Ordinary

Financials

Year2014
Net Worth£24,217
Cash£11,055
Current Liabilities£25,225

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

19 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
26 May 2022Notification of Elizabeth Ockendon as a person with significant control on 1 October 2021 (2 pages)
26 May 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
10 November 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
10 November 2021Change of details for Chris Ockendon as a person with significant control on 30 September 2021 (2 pages)
10 November 2021Cessation of Michele Rasino as a person with significant control on 30 September 2021 (1 page)
10 November 2021Termination of appointment of Michele Rasino as a director on 30 September 2021 (1 page)
22 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
2 November 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 30
(4 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 30
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30
(4 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 30
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 30
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 30
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 April 2011Secretary's details changed for Christopher Ockendon on 5 April 2011 (1 page)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Christopher Ockendon on 5 April 2011 (1 page)
14 April 2011Secretary's details changed for Christopher Ockendon on 5 April 2011 (1 page)
10 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
10 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
14 May 2010Director's details changed for Christopher Ockendon on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher Ockendon on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Michele Rasino on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Christopher Ockendon on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Michele Rasino on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Michele Rasino on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 05/04/09; full list of members (4 pages)
1 June 2009Return made up to 05/04/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
15 July 2008Return made up to 05/04/08; full list of members (4 pages)
15 July 2008Return made up to 05/04/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 05/04/07; full list of members (7 pages)
3 May 2007Return made up to 05/04/07; full list of members (7 pages)
11 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
11 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 05/04/06; full list of members (7 pages)
16 May 2006Return made up to 05/04/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
12 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 July 2003Return made up to 29/04/03; full list of members (7 pages)
13 July 2003Return made up to 29/04/03; full list of members (7 pages)
15 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
15 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
15 June 2002Return made up to 29/04/02; full list of members (7 pages)
15 June 2002Return made up to 29/04/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
10 August 2001Return made up to 29/04/01; full list of members (8 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 29/04/01; full list of members (8 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Ad 01/11/00--------- £ si 25@1=25 £ ic 3/28 (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Ad 01/11/00--------- £ si 25@1=25 £ ic 3/28 (2 pages)
26 July 2001Director resigned (1 page)
29 November 2000Full accounts made up to 30 April 2000 (8 pages)
29 November 2000Ad 01/03/00--------- £ si 3@1 (2 pages)
29 November 2000Ad 01/03/00--------- £ si 3@1 (2 pages)
29 November 2000Full accounts made up to 30 April 2000 (8 pages)
10 July 2000Return made up to 29/04/00; full list of members (6 pages)
10 July 2000Return made up to 29/04/00; full list of members (6 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
4 May 2000Ad 29/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 2000Ad 29/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 2000Registered office changed on 04/05/00 from: boyne house belmont hill lewisham london SE13 5AX (1 page)
4 May 2000Registered office changed on 04/05/00 from: boyne house belmont hill lewisham london SE13 5AX (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
10 September 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1999Full accounts made up to 30 April 1999 (8 pages)
10 September 1999Full accounts made up to 30 April 1999 (8 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 October 1998Full accounts made up to 30 April 1998 (8 pages)
21 October 1998Full accounts made up to 30 April 1998 (8 pages)
7 October 1998Return made up to 29/04/98; no change of members (4 pages)
7 October 1998Return made up to 29/04/98; no change of members (4 pages)
15 December 1997Full accounts made up to 30 April 1997 (8 pages)
15 December 1997Full accounts made up to 30 April 1997 (8 pages)
8 August 1997Return made up to 29/04/97; full list of members (6 pages)
8 August 1997Return made up to 29/04/97; full list of members (6 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Director resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: 120 east road london N1 6AA (1 page)
8 May 1996Registered office changed on 08/05/96 from: 120 east road london N1 6AA (1 page)
29 April 1996Incorporation (15 pages)
29 April 1996Incorporation (15 pages)