Company NameBarber Design Consultancy Limited
DirectorDouglas Graham Barber
Company StatusActive
Company Number03827539
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Douglas Graham Barber
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address119 Grandison Road
London
SW11 6LT
Secretary NameMrs Lucy Jayne Barber
StatusCurrent
Appointed12 February 2012(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address119 Grandison Road
London
SW11 6LT
Secretary NameMr Michael Heaton Barber
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address32a Albert Street
Kibworth Harcourt
Leicester
Leicestershire
LE8 0NA
Director NameMr Justin Nicholas Langshaw
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2011)
RoleRetail Interior Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Weyside Road
Guildford
Surrey
GU1 1HZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitebarberdesign.co.uk
Email address[email protected]
Telephone020 77312001
Telephone regionLondon

Location

Registered Address82 Bishops Mansions Bishops Park Road
London
SW6 6DY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Douglas Graham Barber
50.00%
Ordinary
50 at £1Lucy Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£293,699
Cash£28,414
Current Liabilities£149,550

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 September 2018Change of details for Mr Douglas Graham Barber as a person with significant control on 11 September 2018 (2 pages)
12 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
11 September 2018Registered office address changed from Unit 2 Stephendale Yard Stephendale Road Fulham London SW6 2LR to 8 Parsons Green Lane London SW6 4HS on 11 September 2018 (1 page)
9 August 2018Second filing of Confirmation Statement dated 18/08/2017 (5 pages)
8 July 2018Director's details changed for Mr Douglas Graham Barber on 8 July 2018 (2 pages)
8 July 2018Notification of Lucy Jayne Barber as a person with significant control on 6 April 2016 (2 pages)
8 July 2018Secretary's details changed for Mrs Lucy Jayne Barber on 8 July 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 09/08/2018.
(4 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
16 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 September 201618/08/16 Statement of Capital gbp 100
  • ANNOTATION Replaced a replacement CS01 was registered on 11/09/2018 as the original document was not properly delivered
(16 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 April 2012Appointment of Mrs Lucy Jayne Barber as a secretary (2 pages)
12 April 2012Appointment of Mrs Lucy Jayne Barber as a secretary (2 pages)
11 April 2012Termination of appointment of Michael Barber as a secretary (1 page)
11 April 2012Termination of appointment of Michael Barber as a secretary (1 page)
6 September 2011Secretary's details changed for Mr Michael Heaton Barber on 20 October 2010 (2 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 September 2011Secretary's details changed for Mr Michael Heaton Barber on 20 October 2010 (2 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
5 September 2011Secretary's details changed for Michael Heaton Barber on 20 October 2010 (2 pages)
5 September 2011Secretary's details changed for Michael Heaton Barber on 20 October 2010 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 February 2011Termination of appointment of Justin Langshaw as a director (1 page)
28 February 2011Termination of appointment of Justin Langshaw as a director (1 page)
2 September 2010Director's details changed for Justin Nicholas Langshaw on 18 August 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Justin Nicholas Langshaw on 18 August 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 18/08/09; full list of members (4 pages)
10 September 2009Return made up to 18/08/09; full list of members (4 pages)
10 June 2009Director appointed justin nicholas langshaw (2 pages)
10 June 2009Director appointed justin nicholas langshaw (2 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 September 2008Return made up to 18/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from studio 17 the royal victoria patriotic building trinity road wandsworth london SW18 3SX (1 page)
8 September 2008Registered office changed on 08/09/2008 from studio 17 the royal victoria patriotic building trinity road wandsworth london SW18 3SX (1 page)
8 September 2008Return made up to 18/08/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 September 2007Return made up to 18/08/07; no change of members (6 pages)
13 September 2007Return made up to 18/08/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 September 2006Return made up to 18/08/06; full list of members (6 pages)
18 September 2006Return made up to 18/08/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 18/08/05; full list of members (6 pages)
7 September 2005Return made up to 18/08/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 October 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 September 2003Registered office changed on 30/09/03 from: 21B lochaline street london W6 9SJ (1 page)
30 September 2003Registered office changed on 30/09/03 from: 21B lochaline street london W6 9SJ (1 page)
1 September 2003Return made up to 18/08/03; full list of members (6 pages)
1 September 2003Return made up to 18/08/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 September 2002Return made up to 18/08/02; full list of members (6 pages)
3 September 2002Return made up to 18/08/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 September 2001Return made up to 18/08/01; full list of members (6 pages)
6 September 2001Return made up to 18/08/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 August 2000Return made up to 18/08/00; full list of members (6 pages)
25 August 2000Return made up to 18/08/00; full list of members (6 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: clydesdale bank house 33 regents street piccadilly london SW1Y 4ZT (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: clydesdale bank house 33 regents street piccadilly london SW1Y 4ZT (1 page)
23 August 1999Secretary resigned (1 page)
18 August 1999Incorporation (10 pages)
18 August 1999Incorporation (10 pages)