Company NameMcCabe & Barton Limited
DirectorsMcCabe Gillian and Caroline Goldie
Company StatusActive
Company Number03916792
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Previous NameOptionfile UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMcCabe Gillian
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jeffreys Street
London
NW1 9PR
Secretary NameMcCabe Gillian
NationalityBritish
StatusCurrent
Appointed18 May 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jeffreys Street
London
NW1 9PR
Director NameMs Caroline Goldie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGossard House 5th Floor 7 Savile Row
Mayfair
London
W1S 3PE
Director NameMr Russell Barton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 months, 4 weeks after company formation)
Appointment Duration18 years (resigned 08 June 2018)
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence AddressBesley House River Lane
Watersfield
Pulborough
West Sussex
RH20 1NG
Director NameMr Darren Ball
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 47-57 Marylebone Lane
London
W1U 2NT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitemccabebarton.com
Email address[email protected]
Telephone020 77693218
Telephone regionLondon

Location

Registered AddressGossard House 5th Floor 7 Savile Row
Mayfair
London
W1S 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

503 at £1G. Mccabe
59.88%
Ordinary
253 at £1R. Barton
30.12%
Ordinary
84 at £1Jacqui Bull
10.00%
Ordinary

Financials

Year2014
Net Worth-£45,234
Cash£19,613
Current Liabilities£1,095,634

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

15 September 2014Delivered on: 18 September 2014
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 840
(7 pages)
22 December 2015Appointment of Ms Caroline Goldie as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Ms Caroline Goldie as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Darren Ball as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Darren Ball as a director on 1 December 2015 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 840
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 840.00
(4 pages)
18 September 2014Registration of charge 039167920001, created on 15 September 2014 (21 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 400
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Mr Russell Barton on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Mr Russell Barton on 1 January 2013 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Russell Barton on 1 January 2011 (2 pages)
28 February 2011Director's details changed for Russell Barton on 1 January 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 380
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 400
(4 pages)
1 February 2010Director's details changed for Russell Barton on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mccabe Gillian on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mccabe Gillian on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Russell Barton on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Director and secretary's change of particulars / mccabe gillian / 23/09/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 31/01/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
23 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 31/01/01; full list of members (6 pages)
14 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 October 2000New director appointed (2 pages)
12 June 2000Company name changed optionfile uk LIMITED\certificate issued on 13/06/00 (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Incorporation (15 pages)