Company NameHoward Barber Associates Limited
DirectorsChristopher Howard Barber and Caroline Jane Barber
Company StatusActive
Company Number03202314
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous NameLongtail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Howard Barber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1996(4 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary NameChristopher Howard Barber
NationalityBritish
StatusCurrent
Appointed06 June 2007(11 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameCaroline Jane Barber
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(27 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameIrene Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleAccountant
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD
Director NameCaroline Jane Barber
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(4 years after company formation)
Appointment Duration20 years, 10 months (resigned 29 March 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPook Hill Cottage
Pook Hill
Chiddingford
Surrey
GU8 4XR
Secretary NameThe Audit Report Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address57 Epsom Road
Morden
Surrey
SM4 5PR
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 May 2003)
Correspondence AddressEffra House 34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameJVR Jerrom Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2003(7 years after company formation)
Appointment Duration4 years (resigned 05 June 2007)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Caroline Jane Barber
50.00%
Ordinary
50 at £1Christopher Howard Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£1,385
Cash£284
Current Liabilities£54,773

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

21 March 2001Delivered on: 30 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
21 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Caroline Jane Barber as a director on 29 March 2021 (1 page)
9 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
24 March 2021Director's details changed for Christopher Howard Barber on 23 March 2021 (2 pages)
24 March 2021Director's details changed for Christopher Howard Barber on 20 November 2020 (2 pages)
24 March 2021Change of details for Caroline Jane Barber as a person with significant control on 20 November 2020 (2 pages)
24 March 2021Secretary's details changed for Christopher Howard Barber on 23 March 2021 (1 page)
24 March 2021Change of details for Christopher Howard Barber as a person with significant control on 20 November 2020 (2 pages)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Caroline Jane Barber on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Caroline Jane Barber on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Caroline Jane Barber on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher Howard Barber on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Christopher Howard Barber on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher Howard Barber on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 August 2009Return made up to 22/05/09; full list of members (4 pages)
4 August 2009Return made up to 22/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 August 2008Return made up to 22/05/08; full list of members (4 pages)
27 August 2008Return made up to 22/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
6 July 2007Return made up to 22/05/07; full list of members (3 pages)
6 July 2007Return made up to 22/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 November 2006Registered office changed on 29/11/06 from: clarke house 65 high street egham surrey TW20 9EY (1 page)
29 November 2006Return made up to 22/05/06; full list of members (3 pages)
29 November 2006Return made up to 22/05/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: clarke house 65 high street egham surrey TW20 9EY (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2005Return made up to 22/05/05; full list of members (3 pages)
23 May 2005Return made up to 22/05/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
27 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
9 December 2003Registered office changed on 09/12/03 from: 34 high street ewell surrey KT17 1RW (1 page)
9 December 2003Registered office changed on 09/12/03 from: 34 high street ewell surrey KT17 1RW (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Return made up to 22/05/03; full list of members (7 pages)
8 September 2003Return made up to 22/05/03; full list of members (7 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
13 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
18 January 2002Registered office changed on 18/01/02 from: 18 avenue road belmont sutton surrey SM2 6JD (1 page)
18 January 2002Registered office changed on 18/01/02 from: 18 avenue road belmont sutton surrey SM2 6JD (1 page)
25 June 2001Return made up to 22/05/01; full list of members (6 pages)
25 June 2001Return made up to 22/05/01; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Full accounts made up to 31 May 2000 (7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Full accounts made up to 31 May 2000 (7 pages)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 May 1999 (11 pages)
29 February 2000Full accounts made up to 31 May 1999 (11 pages)
16 May 1999Return made up to 22/05/99; full list of members (6 pages)
16 May 1999Return made up to 22/05/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
21 May 1998Return made up to 22/05/98; full list of members (6 pages)
21 May 1998Return made up to 22/05/98; full list of members (6 pages)
26 February 1998Full accounts made up to 31 May 1997 (7 pages)
26 February 1998Full accounts made up to 31 May 1997 (7 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
15 December 1997Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1997Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 August 1996Company name changed longtail LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed longtail LIMITED\certificate issued on 09/08/96 (2 pages)
22 May 1996Incorporation (20 pages)
22 May 1996Incorporation (20 pages)