Barnes
London
SW13 8DL
Secretary Name | Mr David Jeffrey Wadsworth |
---|---|
Status | Current |
Appointed | 12 November 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Secretary Name | Timothy James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Mr Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Town Oxford Oxfordshire OX2 6SL |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Registered Address | 32-33 Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | David Jeffrey Wadsworth 7.50% Ordinary |
---|---|
2 at £1 | Noelle Anton 5.00% Ordinary |
10 at £1 | Simon Andrews 25.00% Ordinary |
5 at £1 | A.d. Gardner Trust 12.50% Ordinary |
5 at £1 | John Haines 12.50% Ordinary |
5 at £1 | Pam Jones 12.50% Ordinary |
5 at £1 | Peter Wakeham 12.50% Ordinary |
5 at £1 | Thompson D'owner & Company LTD 12.50% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 5 days from now) |
2 November 2020 | Registered office address changed from 26 Farringdon Street London EC4A 4AB England to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
14 January 2019 | Termination of appointment of Ian Alexander Anton as a director on 14 January 2019 (1 page) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Brownlow House 50/51 High Holborn London WC1V 6ER England to 26 Farringdon Street London EC4A 4AB on 3 January 2018 (1 page) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 November 2016 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to Brownlow House 50/51 High Holborn London WC1V 6ER on 28 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page) |
25 November 2016 | Appointment of Mr David Jeffrey Wadsworth as a secretary on 12 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 12 November 2016 (1 page) |
25 November 2016 | Appointment of Mr David Jeffrey Wadsworth as a secretary on 12 November 2016 (2 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 35 Harley Street London W1G 9QU England on 4 November 2013 (1 page) |
11 October 2013 | Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr David Jeffrey Wadsworth on 30 September 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page) |
1 July 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page) |
1 July 2011 | Secretary's details changed for Gregory Paul Mcewen on 1 January 2011 (1 page) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RJ on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RJ on 31 January 2011 (1 page) |
3 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
25 September 2008 | Director's change of particulars / ian anton / 01/06/2008 (1 page) |
25 September 2008 | Director's change of particulars / ian anton / 01/06/2008 (1 page) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
26 October 2007 | Amended accounts made up to 30 September 2006 (8 pages) |
26 October 2007 | Amended accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
27 June 2007 | Return made up to 14/05/07; full list of members (4 pages) |
27 June 2007 | Return made up to 14/05/07; full list of members (4 pages) |
19 September 2006 | Return made up to 14/05/06; full list of members (4 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 14/05/06; full list of members (4 pages) |
18 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
18 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
15 August 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
15 June 2005 | Return made up to 14/05/05; full list of members
|
15 June 2005 | Return made up to 14/05/05; full list of members
|
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 55A welbeck street london W1M 7HD (1 page) |
5 August 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
17 March 2003 | Return made up to 19/05/02; full list of members
|
17 March 2003 | Return made up to 19/05/02; full list of members
|
19 July 2002 | Full accounts made up to 31 May 2001 (9 pages) |
19 July 2002 | Full accounts made up to 31 May 2001 (9 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
13 April 2001 | Return made up to 19/05/00; full list of members (8 pages) |
13 April 2001 | Return made up to 19/05/00; full list of members (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
1 June 1999 | Return made up to 19/05/99; no change of members (6 pages) |
1 June 1999 | Return made up to 19/05/99; no change of members (6 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
24 May 1998 | Return made up to 19/05/98; full list of members (8 pages) |
24 May 1998 | Return made up to 19/05/98; full list of members (8 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
19 September 1997 | Ad 01/09/97--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
19 September 1997 | Ad 01/09/97--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
19 May 1997 | Incorporation (20 pages) |
19 May 1997 | Incorporation (20 pages) |