London
SW11 6LT
Secretary Name | Mrs Lucy Jayne Barber |
---|---|
Status | Current |
Appointed | 12 February 2012(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 119 Grandison Road London SW11 6LT |
Secretary Name | Mr Michael Heaton Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a Albert Street Kibworth Harcourt Leicester Leicestershire LE8 0NA |
Director Name | Mr Justin Nicholas Langshaw |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2011) |
Role | Retail Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weyside Road Guildford Surrey GU1 1HZ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | barberdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77312001 |
Telephone region | London |
Registered Address | 82 Bishops Mansions Bishops Park Road London SW6 6DY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Douglas Graham Barber 50.00% Ordinary |
---|---|
50 at £1 | Lucy Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,699 |
Cash | £28,414 |
Current Liabilities | £149,550 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 September 2018 | Change of details for Mr Douglas Graham Barber as a person with significant control on 11 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
11 September 2018 | Registered 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 2018 | Second filing of Confirmation Statement dated 18/08/2017 (5 pages) |
8 July 2018 | Director's details changed for Mr Douglas Graham Barber on 8 July 2018 (2 pages) |
8 July 2018 | Notification of Lucy Jayne Barber as a person with significant control on 6 April 2016 (2 pages) |
8 July 2018 | Secretary's details changed for Mrs Lucy Jayne Barber on 8 July 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 August 2017 with no updates
|
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
16 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 September 2016 | 18/08/16 Statement of Capital gbp 100
|
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
12 April 2012 | Appointment of Mrs Lucy Jayne Barber as a secretary (2 pages) |
12 April 2012 | Appointment of Mrs Lucy Jayne Barber as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Michael Barber as a secretary (1 page) |
11 April 2012 | Termination of appointment of Michael Barber as a secretary (1 page) |
6 September 2011 | Secretary's details changed for Mr Michael Heaton Barber on 20 October 2010 (2 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Secretary's details changed for Mr Michael Heaton Barber on 20 October 2010 (2 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Secretary's details changed for Michael Heaton Barber on 20 October 2010 (2 pages) |
5 September 2011 | Secretary's details changed for Michael Heaton Barber on 20 October 2010 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 February 2011 | Termination of appointment of Justin Langshaw as a director (1 page) |
28 February 2011 | Termination of appointment of Justin Langshaw as a director (1 page) |
2 September 2010 | Director's details changed for Justin Nicholas Langshaw on 18 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Justin Nicholas Langshaw on 18 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
10 June 2009 | Director appointed justin nicholas langshaw (2 pages) |
10 June 2009 | Director appointed justin nicholas langshaw (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from studio 17 the royal victoria patriotic building trinity road wandsworth london SW18 3SX (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from studio 17 the royal victoria patriotic building trinity road wandsworth london SW18 3SX (1 page) |
8 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
13 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 October 2004 | Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members
|
27 August 2004 | Return made up to 18/08/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 21B lochaline street london W6 9SJ (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 21B lochaline street london W6 9SJ (1 page) |
1 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: clydesdale bank house 33 regents street piccadilly london SW1Y 4ZT (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: clydesdale bank house 33 regents street piccadilly london SW1Y 4ZT (1 page) |
23 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Incorporation (10 pages) |
18 August 1999 | Incorporation (10 pages) |