Company NameBarrett Firrell Limited
DirectorsHugh Clifford and Gerald Francis Barrett
Company StatusActive
Company Number03206634
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Hugh Clifford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Queen Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BT
Director NameMr Gerald Francis Barrett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Fortis Green Avenue
London
N2 9NA
Secretary NameMrs Fiona McKenzie
StatusCurrent
Appointed04 June 2021(25 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address22 Fortis Green Avenue
London
N2 9NA
Director NamePeter Berger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleSurveyor
Correspondence Address4 11 Northwood Hall
Hornsey Lane
London
N6 5PJ
Director NameMr Terence William Firrell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt James
East Cranmore
Shepton Mallet
Somerset
BA4 4SG
Director NameRichard Frederick Melling
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleSurveyor
Correspondence Address29 Deanery Close
London
N2 8NS
Director NameMr Andrew Peter Parkes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address63 Hillfield Park
Muswell Hill
London
N10 3QU
Secretary NamePeter Berger
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleSurveyor
Correspondence Address4 11 Northwood Hall
Hornsey Lane
London
N6 5PJ
Secretary NameMr Gerald Francis Barrett
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 June 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Fortis Green Avenue
London
N2 9NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarrettfirrell.co.uk
Telephone020 84452700
Telephone regionLondon

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Hugh Clifford
50.00%
Ordinary
30 at £1Gerald Barrett
30.00%
Ordinary
20 at £1Fiona Mckenzie
20.00%
Ordinary

Financials

Year2014
Net Worth£1,299,568
Cash£193,505
Current Liabilities£89,660

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

4 May 2004Delivered on: 11 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: 7 belsize terrace london.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
2 December 2021Appointment of Mrs Fiona Mckenzie as a secretary on 4 June 2021 (2 pages)
2 December 2021Termination of appointment of Gerald Francis Barrett as a secretary on 4 June 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
8 June 2018Secretary's details changed for Mr Gerald Francis Barrett on 16 August 2017 (1 page)
13 October 2017Change of details for Mr Gerald Francis Barrett as a person with significant control on 16 August 2017 (2 pages)
13 October 2017Change of details for Mr Gerald Francis Barrett as a person with significant control on 16 August 2017 (2 pages)
13 October 2017Director's details changed for Mr Gerald Francis Barrett on 16 August 2017 (2 pages)
13 October 2017Director's details changed for Mr Gerald Francis Barrett on 16 August 2017 (2 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 June 2010Director's details changed for Gerald Barrett on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Hugh Clifford on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Hugh Clifford on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Gerald Barrett on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Gerald Barrett on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Hugh Clifford on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 June 2008Return made up to 03/06/08; full list of members (4 pages)
16 June 2008Return made up to 03/06/08; full list of members (4 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 July 2007Return made up to 03/06/07; full list of members (3 pages)
11 July 2007Return made up to 03/06/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 July 2006Return made up to 03/06/06; full list of members (3 pages)
3 July 2006Return made up to 03/06/06; full list of members (3 pages)
5 July 2005Return made up to 03/06/05; full list of members (8 pages)
5 July 2005Return made up to 03/06/05; full list of members (8 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 June 2004Return made up to 03/06/04; full list of members (8 pages)
23 June 2004Return made up to 03/06/04; full list of members (8 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
27 April 2004Registered office changed on 27/04/04 from: cedar house 698 green lanes london N21 3RD (1 page)
27 April 2004Registered office changed on 27/04/04 from: cedar house 698 green lanes london N21 3RD (1 page)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 June 2003Return made up to 03/06/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 June 2003Return made up to 03/06/03; full list of members (7 pages)
2 June 2003Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2003Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2002Return made up to 03/06/02; full list of members (7 pages)
2 August 2002Return made up to 03/06/02; full list of members (7 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000Return made up to 03/06/00; full list of members (7 pages)
25 July 2000Return made up to 03/06/00; full list of members (7 pages)
10 August 1999Return made up to 03/06/99; full list of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
10 August 1999Return made up to 03/06/99; full list of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
15 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 June 1998Director resigned (1 page)
12 June 1998Return made up to 03/06/98; full list of members (6 pages)
12 June 1998Director resigned (1 page)
12 June 1998Return made up to 03/06/98; full list of members (6 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 October 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
30 October 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
26 June 1997Return made up to 03/06/97; full list of members (8 pages)
26 June 1997Return made up to 03/06/97; full list of members (8 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Secretary resigned (1 page)
3 June 1996Incorporation (25 pages)
3 June 1996Incorporation (25 pages)